- Company Overview for ZMESTATES LIMITED (07118990)
- Filing history for ZMESTATES LIMITED (07118990)
- People for ZMESTATES LIMITED (07118990)
- More for ZMESTATES LIMITED (07118990)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 May 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2011 | DS01 | Application to strike the company off the register | |
11 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|
|
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2010 | AP01 | Appointment of Janice Theresa Stuart as a director | |
26 Feb 2010 | AP01 | Appointment of Glen Roy Stuart as a director | |
04 Feb 2010 | AD01 | Registered office address changed from 26 Fore Street St Just Cornwall TR19 7LJ United Kingdom on 4 February 2010 | |
07 Jan 2010 | NEWINC |
Incorporation
|