- Company Overview for Z.K. DEVELOPMENTS LIMITED (04519659)
- Filing history for Z.K. DEVELOPMENTS LIMITED (04519659)
- People for Z.K. DEVELOPMENTS LIMITED (04519659)
- Charges for Z.K. DEVELOPMENTS LIMITED (04519659)
- More for Z.K. DEVELOPMENTS LIMITED (04519659)
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) |
---|---|---|---|
28 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2010 | AR01 |
Annual return made up to 27 August 2010 with full list of shareholders
Statement of capital on 2010-10-11
|
|
25 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Apr 2010 | AD01 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 26 April 2010 | |
22 Apr 2010 | AP01 | Appointment of Jon Denny as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Ytzchak Sopher as a director | |
14 Apr 2010 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
12 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
10 Nov 2008 | 363a | Return made up to 27/08/08; full list of members | |
10 Nov 2008 | 288c | Director's Change of Particulars / ytzchak sopher / 25/03/2008 / HouseName/Number was: 4 bourne house, now: 1; Street was: 189 sloane street, now: rose de france 17 boulevard de suisse; Post Town was: london, now: ; Post Code was: SW1X 9QT, now: mc 98000; Country was: , now: monaco | |
21 Oct 2008 | CERTNM | Company name changed berkeley property management LIMITED\certificate issued on 21/10/08 | |
14 Apr 2008 | 288b | Appointment Terminated Director bernard sumner | |
14 Apr 2008 | 288b | Appointment Terminated Secretary spectrum business services LIMITED | |
14 Apr 2008 | 288a | Director appointed ytzchak sopher | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from hanover house 14 hanover square london W1S 1HP | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 4TH floor one great cumberland place london W1H 7AL | |
06 Sep 2007 | 363a | Return made up to 27/08/07; full list of members | |
04 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
29 Sep 2006 | 363a | Return made up to 27/08/06; full list of members | |
31 Aug 2006 | RESOLUTIONS |
Resolutions
|