GP ZIG ZAG SAIL CHARTERS LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
01/04/241 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
20/02/2420 February 2024 | Unaudited abridged accounts made up to 2023-12-31 |
08/02/248 February 2024 | Termination of appointment of Wayne Terry Brook as a director on 2024-02-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Registered office address changed from 2 Colton Square Leicester LE1 1QH England to 30 Willow Street Accrington BB5 1LP on 2023-07-26 |
26/06/2326 June 2023 | Appointment of Gp Total Engagement Ltd as a director on 2023-06-26 |
26/06/2326 June 2023 | Appointment of Mr Wayne Terry Brook as a director on 2023-06-26 |
26/06/2326 June 2023 | Notification of Gp Total Engagement Ltd as a person with significant control on 2023-06-26 |
26/06/2326 June 2023 | Cessation of Growth Partners Management Limited as a person with significant control on 2023-06-26 |
26/06/2326 June 2023 | Termination of appointment of Paul Anthony Bresnihan as a director on 2023-06-26 |
26/06/2326 June 2023 | Termination of appointment of Growth Partners Management Limited as a director on 2023-06-26 |
15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
09/03/219 March 2021 | 31/12/19 UNAUDITED ABRIDGED |
04/03/214 March 2021 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BRESNIHAN / 30/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company