ZABY.M&G LTD

Company Documents

DateDescription
05/10/235 October 2023 Compulsory strike-off action has been suspended

View Document

05/10/235 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Termination of appointment of Stefan Zabuliche as a director on 2022-04-13

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 19 CENT AVENUE KIDDERMINSTER DY11 7EH UNITED KINGDOM

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1730 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information