- Company Overview for ZIMEF PROPERTY CO. LIMITED (00705984)
- Filing history for ZIMEF PROPERTY CO. LIMITED (00705984)
- People for ZIMEF PROPERTY CO. LIMITED (00705984)
- Charges for ZIMEF PROPERTY CO. LIMITED (00705984)
- More for ZIMEF PROPERTY CO. LIMITED (00705984)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2012 | DS01 | Application to strike the company off the register | |
27 Oct 2011 | AR01 |
Annual return made up to 15 September 2011 with full list of shareholders
Statement of capital on 2011-10-27
|
|
27 Oct 2011 | AD01 | Registered office address changed from 85-87 Bayham Street London NW1 0AG on 27 October 2011 | |
12 Jan 2011 | AA | Total exemption full accounts made up to 5 April 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
17 Nov 2010 | TM01 | Termination of appointment of David Waterston as a director | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
28 Sep 2009 | 363a | Return made up to 15/09/09; full list of members | |
27 Sep 2009 | 288a | Secretary appointed mr simon michael jemijetoale okotie | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from 37 king henrys road london NW3 3QR | |
27 Sep 2009 | 190 | Location of debenture register | |
27 Sep 2009 | 288a | Director appointed mr david martin waterston | |
27 Sep 2009 | 353 | Location of register of members | |
25 Sep 2009 | 288b | Appointment Terminated Director andrew serafinski | |
25 Sep 2009 | 288a | Director appointed mr simon michael jemijetoale okotie | |
25 Sep 2009 | 288b | Appointment Terminated Secretary andrew serafinski | |
17 Mar 2009 | 363a | Return made up to 15/09/08; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
11 Apr 2008 | 363a | Return made up to 15/09/07; full list of members | |
10 Apr 2008 | 288b | Appointment Terminated Director natalia karpf | |
06 Feb 2008 | 287 | Registered office changed on 06/02/08 from: 61 century court grave end road london NW8 9LD | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
02 Feb 2007 | 363a | Return made up to 15/09/06; full list of members |