- Company Overview for ZORBA PROPERTIES LIMITED (09501055)
- Filing history for ZORBA PROPERTIES LIMITED (09501055)
- People for ZORBA PROPERTIES LIMITED (09501055)
- Charges for ZORBA PROPERTIES LIMITED (09501055)
- More for ZORBA PROPERTIES LIMITED (09501055)
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) |
---|---|---|---|
13 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
09 Jan 2017 | MR01 | Registration of charge 095010550002, created on 28 December 2016 | |
20 Dec 2016 | MR01 | Registration of charge 095010550001, created on 20 December 2016 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
21 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
31 Jul 2015 | AP03 | Appointment of Nina Julie Campbell as a secretary on 24 March 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Timothy Roy Leigh as a director on 24 March 2015 | |
31 Jul 2015 | AP01 | Appointment of Jean Lloyd as a director on 24 March 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Peter David Hudson as a director on 24 March 2015 | |
24 Jul 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|