ZMG PROPERTY HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 23/01/2523 January 2025 | Confirmation statement made on 2024-10-30 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Termination of appointment of Farah Gilani as a director on 2024-02-01 |
| 22/01/2422 January 2024 | Registration of charge SC5803130007, created on 2024-01-15 |
| 22/01/2422 January 2024 | Registration of charge SC5803130008, created on 2024-01-15 |
| 08/01/248 January 2024 | Registration of charge SC5803130006, created on 2024-01-04 |
| 07/01/247 January 2024 | Confirmation statement made on 2023-10-30 with no updates |
| 10/11/2310 November 2023 | Registration of charge SC5803130005, created on 2023-11-07 |
| 21/08/2321 August 2023 | Appointment of Dr Farah Gilani as a director on 2023-08-08 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-10-31 |
| 03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
| 03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Confirmation statement made on 2021-10-30 with no updates |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 02/05/202 May 2020 | DISS40 (DISS40(SOAD)) |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 15/01/2015 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC5803130004 |
| 14/01/2014 January 2020 | FIRST GAZETTE |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/10/195 October 2019 | DISS40 (DISS40(SOAD)) |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM AVONDALE TOUCH ROAD CAMBUSBARRON STIRLING FK7 9NA UNITED KINGDOM |
| 25/05/1825 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5803130003 |
| 18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5803130002 |
| 16/02/1816 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5803130001 |
| 31/10/1731 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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