Advanced company searchLink opens in new window

ZMESTATES LIMITED

Company number 07118990

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
28 May 2011 SOAS(A) Voluntary strike-off action has been suspended
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2011 DS01 Application to strike the company off the register
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 200
11 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Feb 2010 AP01 Appointment of Janice Theresa Stuart as a director
26 Feb 2010 AP01 Appointment of Glen Roy Stuart as a director
04 Feb 2010 AD01 Registered office address changed from 26 Fore Street St Just Cornwall TR19 7LJ United Kingdom on 4 February 2010
07 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)