Advanced company searchLink opens in new window

Z2 PROPERTY MANAGEMENT LIMITED

Company number 10972145

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)
12 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2024 DS01 Application to strike the company off the register
24 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
10 Aug 2023 PSC01 Notification of Christopher Hamer as a person with significant control on 7 August 2023
07 Aug 2023 CERTNM Company name changed Z2 trading partners LIMITED\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-07
07 Aug 2023 PSC07 Cessation of Umvuzi Consultancy Services Limited as a person with significant control on 7 August 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
01 Feb 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
28 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
02 Oct 2019 PSC02 Notification of Umvuzi Consultancy Services Limited as a person with significant control on 10 May 2019
10 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
19 Mar 2019 AA Micro company accounts made up to 30 September 2018
24 Oct 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / robert klugman
03 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
14 Feb 2018 PSC05 Change of details for Z2 Partners Limited as a person with significant control on 14 February 2018
13 Feb 2018 CH01 Director's details changed for Mr Stephen Grant on 12 February 2018
13 Feb 2018 AD01 Registered office address changed from Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD England to 20-22 Wenlock Road London N1 7GU on 13 February 2018