- Company Overview for ZIMT INVESTMENT LIMITED (08962301)
- Filing history for ZIMT INVESTMENT LIMITED (08962301)
- People for ZIMT INVESTMENT LIMITED (08962301)
- Charges for ZIMT INVESTMENT LIMITED (08962301)
- Insolvency for ZIMT INVESTMENT LIMITED (08962301)
- More for ZIMT INVESTMENT LIMITED (08962301)
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
|
|
25 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
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
|
|
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
|
|
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
|