ZAVRONZIC LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-05

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Registered office address changed from 96 Clyde Road London CR0 6SW United Kingdom to Suite 3, First Floor 18 East Parade Bradford BD1 5EE on 2024-08-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-04-05

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/11/2216 November 2022 Registered office address changed from 65 Lion Court Northampton NN4 8GR United Kingdom to 96 Clyde Road London CR0 6SW on 2022-11-16

View Document

21/09/2221 September 2022 Registered office address changed from 42 Station Drive Wisbech St Mary Wisbech PE13 4RX to 65 Lion Court Northampton NN4 8GR on 2022-09-21

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/07/2119 July 2021 Termination of appointment of Dawn Chantry as a director on 2021-06-24

View Document

19/07/2119 July 2021 Cessation of Dawn Chantry as a person with significant control on 2021-06-24

View Document

16/07/2116 July 2021 Appointment of Mr Rengel Berlos as a director on 2021-06-24

View Document

13/07/2113 July 2021 Notification of Rengel Berlos as a person with significant control on 2021-06-24

View Document

01/07/211 July 2021 Registered office address changed from 9 Aveland Close Aslackby Sleaford NG34 0HQ England to 42 Station Drive Wisbech St Mary Wisbech PE13 4RX on 2021-07-01

View Document


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