ZEST PROPERTY GROUP LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

10/11/2310 November 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Change of details for Mrs Sarah Ann Carroll as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mrs Sarah Ann Carroll on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mrs Sarah Carroll as a person with significant control on 2022-11-22

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 49 PALIN WOOD ROAD DELPH OLDHAM OL3 5UW ENGLAND

View Document

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH CARROLL / 06/12/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH CARROLL / 06/12/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH CARROLL / 06/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CARROLL / 06/12/2019

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHIL CARROLL

View Document

24/10/1924 October 2019 CESSATION OF PHIL CARROLL AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH CARROLL / 08/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHIL CARROLL / 08/03/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CURRSHO FROM 30/11/2018 TO 31/03/2018

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR PHIL CARROLL / 07/12/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1624 November 2016 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