ZOOM PROPERTIES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off | 
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off | 
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off | 
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off | 
| 02/10/242 October 2024 | Application to strike the company off the register | 
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-12 with no updates | 
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 | 
| 15/02/2415 February 2024 | Termination of appointment of Chhaya Patel as a director on 2024-02-15 | 
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-12 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-12 with updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM CORNWALL BUILDINGS 45 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B2 3QR | 
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 24/05/1624 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 29/05/1529 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 06/05/146 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 05/06/135 June 2013 | Annual return made up to 12 April 2013 with full list of shareholders | 
| 23/04/1323 April 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARNJIT KAUR SIDHU / 22/10/2012 | 
| 03/07/123 July 2012 | Annual return made up to 12 April 2012 with full list of shareholders | 
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 | 
| 12/04/1112 April 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