ZED DEVELOPMENTS (NEWHALL) LTD.
Company Documents
Date | Description |
---|---|
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
12/06/2312 June 2023 | Application to strike the company off the register |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-10-31 |
26/04/2326 April 2023 | Previous accounting period shortened from 2023-04-30 to 2022-10-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/08/2017 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1423 October 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/10/1326 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/06/135 June 2013 | PREVEXT FROM 31/08/2012 TO 31/10/2012 |
24/10/1224 October 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND |
31/05/1231 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
29/09/1129 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 7 GLASGOW ROAD PAISLEY PA1 3QS |
04/03/114 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
21/09/1021 September 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
25/05/1025 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
22/09/0922 September 2009 | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
23/09/0823 September 2008 | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
13/09/0713 September 2007 | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | PARTIC OF MORT/CHARGE ***** |
13/12/0613 December 2006 | PARTIC OF MORT/CHARGE ***** |
13/12/0613 December 2006 | PARTIC OF MORT/CHARGE ***** |
13/12/0613 December 2006 | PARTIC OF MORT/CHARGE ***** |
13/12/0613 December 2006 | PARTIC OF MORT/CHARGE ***** |
02/11/062 November 2006 | ARTICLES OF ASSOCIATION |
02/11/062 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/11/061 November 2006 | PARTIC OF MORT/CHARGE ***** |
19/10/0619 October 2006 | NEW DIRECTOR APPOINTED |
19/10/0619 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/0619 October 2006 | NEW DIRECTOR APPOINTED |
19/10/0619 October 2006 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 7 GLASGOW ROAD PAISLEY PA1 3QS |
19/10/0619 October 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 |
08/09/068 September 2006 | DIRECTOR RESIGNED |
08/09/068 September 2006 | SECRETARY RESIGNED |
06/09/066 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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