ZC SHARMA LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-18

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

19/04/2419 April 2024 Registered office address changed from 19 Arundel Street Hindley Wigan WN2 3LT United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2024-04-19

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Document

07/08/237 August 2023 Registered office address changed from 27 Deer Avenue Worcester WR5 3TS United Kingdom to 19 Arundel Street Hindley Wigan WN2 3LT on 2023-08-07

View Document

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

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-11-08 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

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

View Accounts

03/01/223 January 2022 Appointment of Ms Margie Malabanan as a director on 2021-11-24

View Document

03/01/223 January 2022 Notification of Margie Malabanan as a person with significant control on 2021-11-24

View Document

03/01/223 January 2022 Cessation of Anthony Matthew Squires as a person with significant control on 2021-11-24

View Document

03/01/223 January 2022 Termination of appointment of Anthony Matthew Squires as a director on 2021-11-24

View Document

17/12/2117 December 2021 Registered office address changed from 15a St. James Drive Horsforth Leeds LS18 5QY England to 27 Deer Avenue Worcester WR5 3TS on 2021-12-17

View Document

09/11/219 November 2021 Incorporation

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