- Company Overview for Z2 PROPERTY MANAGEMENT LIMITED (10972145)
- Filing history for Z2 PROPERTY MANAGEMENT LIMITED (10972145)
- People for Z2 PROPERTY MANAGEMENT LIMITED (10972145)
- More for Z2 PROPERTY MANAGEMENT LIMITED (10972145)
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
|
|
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
|
|
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 |