A.N.ZEE PROPERTY GROUP LTD

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/2018 May 2020 APPLICATION FOR STRIKING-OFF

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MISS ZARA HARRIS / 29/04/2020

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZARA HARRIS / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZARA HARRIS / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY LEE WALKER / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZARA HARRIS / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY LEE WALKER / 27/04/2020

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR NICKY LEE WALKER

View Document

02/05/192 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company