Advanced company searchLink opens in new window

48ZPME LIMITED

Company number 11290899

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2020 AD01 Registered office address changed from Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to Unit D2 Brook Street Tipton West Midlands DY49DD on 20 January 2020
02 Dec 2019 TM01 Termination of appointment of Kemoy Krystal Clarke as a director on 2 December 2019
14 May 2019 CS01 Confirmation statement made on 3 April 2019 with updates
19 Aug 2018 AP01 Appointment of Mr Kemoy Krystal Clarke as a director on 19 August 2018
19 Aug 2018 TM01 Termination of appointment of Jamar Francis as a director on 19 August 2018
14 Aug 2018 TM01 Termination of appointment of Alexander Costello as a director on 10 April 2018
14 Aug 2018 AP01 Appointment of Mr Jamar Francis as a director on 10 April 2018
13 Aug 2018 AD01 Registered office address changed from 30 Old Winnings Road Coventry CV7 8JL United Kingdom to Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on 13 August 2018
03 Jul 2018 CH01 Director's details changed for Mr Alexander Costello on 3 July 2018
04 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-04
  • GBP 1