- Company Overview for Z & F TRADING LIMITED (06743686)
- Filing history for Z & F TRADING LIMITED (06743686)
- People for Z & F TRADING LIMITED (06743686)
- Charges for Z & F TRADING LIMITED (06743686)
- More for Z & F TRADING LIMITED (06743686)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Jun 2023 | MR01 | Registration of charge 067436860002, created on 31 May 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 29 November 2021 | |
16 Dec 2022 | PSC01 | Notification of Alexandra Meredith Giannini as a person with significant control on 16 December 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Salvatore Giannini as a person with significant control on 16 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
16 Dec 2022 | AP01 | Appointment of Mrs Alexandra Meredith Giannini as a director on 16 December 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
26 Aug 2022 | AA01 | Previous accounting period shortened from 29 November 2021 to 28 November 2021 | |
10 Aug 2022 | CERTNM |
Company name changed lawson property development LTD\certificate issued on 10/08/22
|
|
19 Jan 2022 | MR01 | Registration of charge 067436860001, created on 19 January 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
17 Dec 2020 | PSC07 | Cessation of Katie Meredith Norbury as a person with significant control on 1 December 2019 | |
17 Dec 2020 | PSC07 | Cessation of Matthew Lewis Dec'd as a person with significant control on 1 December 2019 | |
17 Dec 2020 | PSC01 | Notification of Salvatore Giannini as a person with significant control on 1 December 2019 | |
17 Dec 2020 | AD01 | Registered office address changed from Druslyn House De La Beche Street Swansea SA1 3HJ to Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 17 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Katie Meredith Norbury as a director on 30 November 2019 | |
06 Jan 2020 | AP01 | Appointment of Mr Salvatore Giannini as a director on 30 November 2019 |