Z SPACE LIMITED
Company Documents
Date | Description |
---|---|
08/07/248 July 2024 | Final Gazette dissolved following liquidation |
08/07/248 July 2024 | Final Gazette dissolved following liquidation |
08/04/248 April 2024 | Return of final meeting in a members' voluntary winding up |
19/07/2319 July 2023 | Liquidators' statement of receipts and payments to 2023-06-23 |
16/03/2316 March 2023 | Appointment of a voluntary liquidator |
16/03/2316 March 2023 | Removal of liquidator by court order |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Current accounting period extended from 2022-02-28 to 2022-05-31 |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DICKEY-COLLAS / 25/11/2019 |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR GILES DICKEY-COLLAS / 25/11/2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
23/03/1723 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/02/1627 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/03/151 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DICKEY-COLLAS / 23/02/2015 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 14 SOMERSET ROAD TUNBRIDGE WELLS KENT TN4 9PR |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
04/03/124 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
25/02/1125 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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