ZEPHYRFERAL LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-04-05

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ on 2022-12-27

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 34 QUENNELL WAY HUTTON BRENTWOOD CM13 2RS UNITED KINGDOM

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM PO BOX CM13 2RS 34 34 QUENNELL WAY HUTTON BRENTWOOD CM13 2RS ENGLAND

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 129 BURNLEY ROAD PADIHAM BB12 8BA

View Document

20/08/1920 August 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN BARICAUA

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREWS

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS MARILYN BARICAUA

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 6 EVESHAM SUNDERLAND SR4 0NB UNITED KINGDOM

View Document

25/03/1925 March 2019 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