- Company Overview for Z PROPERTY GROUP LIMITED (NI648483)
- Filing history for Z PROPERTY GROUP LIMITED (NI648483)
- People for Z PROPERTY GROUP LIMITED (NI648483)
- Charges for Z PROPERTY GROUP LIMITED (NI648483)
- More for Z PROPERTY GROUP LIMITED (NI648483)
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) |
---|---|---|---|
08 May 2024 | AD01 | Registered office address changed from 667 Shore Road Newtownabbey BT37 0st Northern Ireland to 18-22 Hill Street Belfast BT1 2LA on 8 May 2024 | |
21 Feb 2024 | AA | Micro company accounts made up to 27 June 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
13 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2023 | AA01 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
30 Aug 2022 | MR01 | Registration of charge NI6484830003, created on 24 August 2022 | |
30 Aug 2022 | MR01 | Registration of charge NI6484830004, created on 24 August 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 28 June 2021 | |
28 Jun 2022 | AA01 | Current accounting period shortened from 29 June 2021 to 28 June 2021 | |
31 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
25 May 2021 | PSC01 | Notification of Scott Edward Kennedy as a person with significant control on 5 October 2017 | |
08 Apr 2021 | MR01 | Registration of charge NI6484830001, created on 19 March 2021 | |
08 Apr 2021 | MR01 | Registration of charge NI6484830002, created on 19 March 2021 | |
19 Mar 2021 | PSC07 | Cessation of Map (N.I.) Ltd as a person with significant control on 19 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from 4 Shore Road Holywood BT18 9HX United Kingdom to 667 Shore Road Newtownabbey BT37 0st on 19 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Martin Patrick Mcardle as a director on 19 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Scott Edward Kennedy as a director on 19 March 2021 | |
19 Mar 2021 | TM02 | Termination of appointment of Jonathan Baden Samuel Packham as a secretary on 18 March 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 |