Advanced company searchLink opens in new window

ZIMPROPS LIMITED

Company number SC240240

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
16 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
04 Aug 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 July 2020
24 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,800
03 Dec 2015 AD02 Register inspection address has been changed from C/O David W Aitken 18 Rossway Road Kirkcudbright Scotland DG6 4BS Scotland to 4 Valleyfield Meadow Terregles Dumfries DG2 9AH
03 Dec 2015 CH01 Director's details changed for Mr David William Aitken on 1 November 2014
03 Dec 2015 CH01 Director's details changed for Mrs Beverley Aitken on 1 November 2014
01 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,800
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,800
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Jul 2013 AD01 Registered office address changed from Jamieson Campbell, C.A's 350 Lanark Road West Edinburgh Lothian EH14 5RR on 2 July 2013
01 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders