ZIMPLE PROPERTY LTD
Company Documents
| Date | Description |
|---|---|
| 16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 24/10/2324 October 2023 | Director's details changed for Mr Christopher Thomas Edworthy on 2023-10-24 |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-04 with updates |
| 03/03/223 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-04 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on 2021-06-15 |
| 04/06/204 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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