ZUG DEVELOPMENTS LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Notification of David Ralph Campbell as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Cessation of Jv Investments (Uk) Limited as a person with significant control on 2023-01-23

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Kurt Berger as a director on 2022-12-19

View Document

22/10/2222 October 2022 Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 2022-10-22

View Document

22/10/2222 October 2022 Cessation of Zy-Go Studios Ltd as a person with significant control on 2022-10-22

View Document

22/10/2222 October 2022 Notification of Jv Investments (Uk) Limited as a person with significant control on 2022-10-22

View Document

02/03/222 March 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/02/207 February 2020 COMPANY NAME CHANGED MEDCAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/02/20

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN COOK

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/07/1929 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 100000

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR KURT BERGER

View Document

18/07/1918 July 2019 SECRETARY APPOINTED MR JOHN PATRICK MERVYN COOK

View Document

29/05/1929 May 2019 SUBDIVIDE 03/05/2019

View Document

21/05/1921 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JV INVESTMENTS (UK) LTD

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE JACKSON

View Document

06/05/196 May 2019 SECRETARY APPOINTED MR GEORGE BARRY JACKSON

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/01/162 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RALPH CAMPBELL / 17/11/2014

View Document

27/11/1427 November 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

17/11/1417 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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