- Company Overview for ZIMPROPS LIMITED (SC240240)
- Filing history for ZIMPROPS LIMITED (SC240240)
- People for ZIMPROPS LIMITED (SC240240)
- More for ZIMPROPS LIMITED (SC240240)
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
|
|
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
|
|
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
|
|
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 |