- Company Overview for ZIMMER ZONE CONSTRUCTION LIMITED (07744041)
- Filing history for ZIMMER ZONE CONSTRUCTION LIMITED (07744041)
- People for ZIMMER ZONE CONSTRUCTION LIMITED (07744041)
- More for ZIMMER ZONE CONSTRUCTION LIMITED (07744041)
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) |
---|---|---|---|
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2024 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 4 April 2024 | |
25 May 2023 | AA01 | Previous accounting period shortened from 28 August 2022 to 27 August 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
23 Mar 2023 | PSC01 | Notification of Sunette Zone as a person with significant control on 1 March 2023 | |
23 Mar 2023 | PSC07 | Cessation of Sachin Shah as a person with significant control on 1 March 2023 | |
21 Mar 2023 | TM02 | Termination of appointment of Sachin Shah as a secretary on 1 March 2023 | |
20 Mar 2023 | TM01 | Termination of appointment of Sachin Shah as a director on 1 March 2023 | |
20 Mar 2023 | AP01 | Appointment of Mrs Sunette Zone as a director on 1 March 2023 | |
15 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
22 Aug 2019 | CH01 | Director's details changed for Mr Sachin Shah on 22 August 2019 | |
22 Aug 2019 | PSC04 | Change of details for Mr Sachin Shah as a person with significant control on 22 August 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
26 Sep 2017 | PSC01 | Notification of Sachin Shah as a person with significant control on 6 April 2016 |