ZTZ PROPERTY VENTURES LTD
Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Notice of deemed approval of proposals |
| 01/08/251 August 2025 | Statement of administrator's proposal |
| 12/06/2512 June 2025 | Registered office address changed from 351a Green Street London E13 9AR England to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-06-12 |
| 11/06/2511 June 2025 | Appointment of an administrator |
| 15/04/2515 April 2025 | Registered office address changed from Unit 02-121, 8 Devonshire Square London EC2M 4YJ England to 351a Green Street London E13 9AR on 2025-04-15 |
| 09/04/259 April 2025 | Total exemption full accounts made up to 2024-06-30 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/05/2424 May 2024 | Previous accounting period shortened from 2023-07-31 to 2023-06-30 |
| 12/09/2312 September 2023 | Total exemption full accounts made up to 2022-07-31 |
| 25/08/2325 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/06/235 June 2023 | Withdrawal of a person with significant control statement on 2023-06-05 |
| 05/06/235 June 2023 | Notification of Saifuzzaman Chowdhury as a person with significant control on 2020-07-30 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2021-07-31 |
| 27/10/2227 October 2022 | Registered office address changed from Unit 2-3, 88 Mile End Road London E1 4UN England to Unit 02-121, 8 Devonshire Square London EC2M 4YJ on 2022-10-27 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 14/02/2214 February 2022 | Registration of charge 127801180003, created on 2022-02-07 |
| 14/02/2214 February 2022 | Registration of charge 127801180004, created on 2022-02-07 |
| 14/02/2214 February 2022 | Registration of charge 127801180005, created on 2022-02-07 |
| 14/02/2214 February 2022 | Registration of charge 127801180006, created on 2022-02-07 |
| 14/02/2214 February 2022 | Registration of charge 127801180007, created on 2022-02-07 |
| 07/10/217 October 2021 | Director's details changed for Mr Saifuzzaman Chowdhury on 2021-08-05 |
| 05/08/215 August 2021 | Confirmation statement made on 2021-07-29 with updates |
| 05/08/215 August 2021 | Registered office address changed from 16 Thomas Earle House 1 Warwick Lane London W14 8FN United Kingdom to Unit 2-3, 88 Mile End Road London E1 4UN on 2021-08-05 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 12/07/2112 July 2021 | Registration of charge 127801180002, created on 2021-07-06 |
| 07/07/217 July 2021 | Registration of charge 127801180001, created on 2021-07-06 |
| 30/07/2030 July 2020 | 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