- Company Overview for ZEMS PROPERTIES LTD (11091309)
- Filing history for ZEMS PROPERTIES LTD (11091309)
- People for ZEMS PROPERTIES LTD (11091309)
- Insolvency for ZEMS PROPERTIES LTD (11091309)
- More for ZEMS PROPERTIES LTD (11091309)
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) |
---|---|---|---|
17 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2023 | AD01 | Registered office address changed from Fourth Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 5 September 2023 | |
19 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2023 | |
17 Jun 2022 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to Fourth Floor Euston House 24 Eversholt Street London NW1 1DB on 17 June 2022 | |
16 Jun 2022 | LIQ02 | Statement of affairs | |
16 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
11 Feb 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
18 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
05 Nov 2019 | PSC07 | Cessation of Samantha Michele Sorsky as a person with significant control on 15 April 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr Michael Paul Sorsky as a person with significant control on 15 April 2019 | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Aug 2019 | TM01 | Termination of appointment of Samantha Michele Sorsky as a director on 15 April 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
15 Jan 2018 | PSC07 | Cessation of Spw Directors Limited as a person with significant control on 1 December 2017 | |
15 Jan 2018 | PSC01 | Notification of Michael Paul Sorsky as a person with significant control on 1 December 2017 | |
15 Jan 2018 | PSC01 | Notification of Samantha Michele Sorsky as a person with significant control on 1 December 2017 | |
15 Jan 2018 | AP01 | Appointment of Mrs Samantha Michele Sorsky as a director on 1 December 2017 | |
15 Jan 2018 | AP01 | Appointment of Mr Michael Paul Sorsky as a director on 1 December 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Spw Directors Limited as a director on 1 December 2017 |