ZP ENGINEERING LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-22 with updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

30/05/1930 May 2019 ADOPT ARTICLES 01/01/2019

View Document

20/05/1920 May 2019 SECOND FILED SH01 - 01/01/19 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MARIE POTTS

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR ZACHARY GEORGE ELLIS POTTS / 01/01/2019

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092289490001

View Document

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

View Accounts

26/01/1926 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 1

View Document

25/01/1925 January 2019 SECRETARY APPOINTED MRS LOUISE MARIE POTTS

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY GEORGE ELLIS POTTS / 05/01/2018

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR ZACHARY GEORGE ELLIS POTTS / 05/01/2018

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 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