Advanced company searchLink opens in new window

ZIMT INVESTMENT LIMITED

Company number 08962301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jul 2016 AD01 Registered office address changed from Unit 8 Connections Industrial Centre Vestry Road Sevenoaks Kent TN14 5DF to C/O Kpmg Llp 15 Canada Square London E14 5GL on 7 July 2016
05 Jul 2016 600 Appointment of a voluntary liquidator
05 Jul 2016 4.20 Statement of affairs with form 4.19
05 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
25 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
16 Feb 2016 AA Group of companies' accounts made up to 31 December 2014
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 AP01 Appointment of Chief Executive Officer William Thurston as a director on 18 May 2015
17 Jun 2015 TM01 Termination of appointment of a director
27 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
27 May 2015 CH01 Director's details changed for Flemming Birger Munck on 1 January 2015
27 May 2015 CH01 Director's details changed for Mr David Sergio Burresi on 9 April 2015
27 May 2015 TM01 Termination of appointment of Philippe Maurice Leopold as a director on 23 April 2015
27 May 2015 CH01 Director's details changed for Mr Sebastian Sipp on 1 January 2015
27 May 2015 TM01 Termination of appointment of Nicholas James Travis as a director on 12 May 2015
12 May 2015 TM01 Termination of appointment of Philippe Maurice Leopold as a director on 23 April 2015
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2015 SH08 Change of share class name or designation
27 Oct 2014 AP01 Appointment of Nicholas James Travis as a director on 19 September 2014
14 Aug 2014 AP01 Appointment of Flemming Birger Munck as a director on 31 July 2014
14 Aug 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 8 Connections Industrial Centre Vestry Road Sevenoaks Kent TN14 5DF on 14 August 2014
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name