AA |
Dormant company accounts reported for the period up to Friday 31st January 2025
filed on: 24th, April 2025
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2025
filed on: 23rd, January 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2024
filed on: 7th, August 2024
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 390-392 High Road, Ilford Balfour Business Centre 390-392 High Road Ilford Essex IG1 1BF United Kingdom to Balfour Business Centre 390-392 High Road Ilford IG1 1BF on Saturday 29th June 2024
filed on: 29th, June 2024
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd January 2014 director's details were changed
filed on: 29th, June 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 23rd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 16th April 2016
filed on: 22nd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th January 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 18th December 2023 director's details were changed
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 18th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 16th, September 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 390-392 High Road, Ilford High Road Ilford IG1 1BF England to 390-392 High Road, Ilford Balfour Business Centre 390-392 High Road Ilford Essex IG1 1BF on Thursday 15th September 2022
filed on: 15th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 6 Lanark Square London E14 9RE United Kingdom to 390-392 High Road, Ilford High Road Ilford IG1 1BF on Thursday 15th September 2022
filed on: 15th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th January 2022
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 29th, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 2nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 8th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Lanark Square London E14 9RE England to 2nd Floor 6 Lanark Square London E14 9RE on Wednesday 13th March 2019
filed on: 13th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 13th March 2019 director's details were changed
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor, 9 Newbury Street London EC1A 7HU England to 9 Lanark Square London E14 9RE on Monday 11th December 2017
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 56 Pembroke Road London W8 6NX England to 1st Floor, 9 Newbury Street London EC1A 7HU on Monday 31st October 2016
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 56 Pembroke Road London W8 6NX on Wednesday 30th March 2016
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd January 2016 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 13th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 22nd January 2015 with full list of members
filed on: 19th, May 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed a 2 z property consultants LIMITEDcertificate issued on 02/04/15
filed on: 2nd, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 22nd, January 2014
|
incorporation |
Free Download
(7 pages)
|