ZUG DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
| 20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 23/01/2323 January 2023 | Notification of David Ralph Campbell as a person with significant control on 2023-01-23 |
| 23/01/2323 January 2023 | Cessation of Jv Investments (Uk) Limited as a person with significant control on 2023-01-23 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
| 20/12/2220 December 2022 | Termination of appointment of Kurt Berger as a director on 2022-12-19 |
| 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 |
| 22/10/2222 October 2022 | Cessation of Zy-Go Studios Ltd as a person with significant control on 2022-10-22 |
| 22/10/2222 October 2022 | Notification of Jv Investments (Uk) Limited as a person with significant control on 2022-10-22 |
| 02/03/222 March 2022 | Confirmation statement made on 2021-11-30 with no updates |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-12-30 |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 16/12/2016 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 07/02/207 February 2020 | COMPANY NAME CHANGED MEDCAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/02/20 |
| 06/02/206 February 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN COOK |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/12/1918 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 29/07/1929 July 2019 | 26/07/19 STATEMENT OF CAPITAL GBP 100000 |
| 18/07/1918 July 2019 | DIRECTOR APPOINTED MR KURT BERGER |
| 18/07/1918 July 2019 | SECRETARY APPOINTED MR JOHN PATRICK MERVYN COOK |
| 29/05/1929 May 2019 | SUBDIVIDE 03/05/2019 |
| 21/05/1921 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019 |
| 21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JV INVESTMENTS (UK) LTD |
| 21/05/1921 May 2019 | APPOINTMENT TERMINATED, SECRETARY GEORGE JACKSON |
| 06/05/196 May 2019 | SECRETARY APPOINTED MR GEORGE BARRY JACKSON |
| 16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 19/02/1919 February 2019 | FIRST GAZETTE |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU |
| 03/01/183 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
| 02/10/172 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/07/165 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 02/01/162 January 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
| 08/12/148 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 08/12/148 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RALPH CAMPBELL / 17/11/2014 |
| 27/11/1427 November 2014 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
| 17/11/1417 November 2014 | 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