ZEBRA GROWTH LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/05/2522 May 2025 Court order for early dissolution in a winding-up by the court

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Registered office address changed from 6 Gorewater Gardens Gorebridge Midlothian EH23 4FU Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 2024-06-13

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

30/06/2330 June 2023 Satisfaction of charge SC6152130001 in full

View Document

02/06/232 June 2023 Change of details for Mr Mohammed Ibrahim Al-Haifi as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Registered office address changed from 79 Wester Kippielaw Drive Dalkeith EH22 2GR United Kingdom to 6 Gorewater Gardens Gorebridge Midlothian EH23 4FU on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Mr Lee Luis Fitzpatrick on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Mr Mohammed Ibrahim Al-Haifi on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr Lee Luis Fitzpatrick on 2023-06-01

View Document

02/06/232 June 2023 Change of details for Mr Lee Luis Fitzpatrick as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Change of details for Mr Lee Luis Fitzpatrick as a person with significant control on 2023-06-01

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Change of details for Mr Lee Luis Fitzpatrick as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

05/12/225 December 2022 Notification of Mohammed Ibrahim Al-Haifi as a person with significant control on 2022-12-05

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-07-25

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6152130001

View Document

03/12/183 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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