ZERO DROP UK LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Termination of appointment of Harry Ian Magill as a director on 2024-03-03

View Document

04/03/244 March 2024 Registered office address changed from 12 Methuen Road Bournemouth BH8 8NB England to Space House Business Centre Abbey Road Park Royal London NW10 7SU on 2024-03-04

View Document

04/03/244 March 2024 Appointment of Mr Shavji Lacmane as a director on 2024-03-03

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

04/03/244 March 2024 Notification of Shavji Lacmane as a person with significant control on 2024-03-03

View Document

04/03/244 March 2024 Cessation of Harry Ian Magill as a person with significant control on 2024-03-03

View Document

26/02/2426 February 2024 Notification of Harry Ian Magill as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Termination of appointment of Joesph Greenaway as a director on 2024-02-26

View Document

26/02/2426 February 2024 Registered office address changed from 146 Richmond Park Road Bournemouth BH8 8TW England to 12 Methuen Road Bournemouth BH8 8NB on 2024-02-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/02/2426 February 2024 Cessation of Brendan Greenaway as a person with significant control on 2024-02-26

View Document

23/02/2423 February 2024 Appointment of Mr Harry Ian Magill as a director on 2024-02-15

View Document

23/02/2423 February 2024 Registered office address changed from 75 Old Christchurch Road Bournemouth BH1 1EW England to 146 Richmond Park Road Bournemouth BH8 8TW on 2024-02-23

View Document

13/02/2413 February 2024 Cessation of Finnian Vincent Mccaughan as a person with significant control on 2024-02-10

View Document

13/02/2413 February 2024 Notification of Brendan Greenaway as a person with significant control on 2024-02-10

View Document

13/02/2413 February 2024 Registered office address changed from Flat 4 5 Wootton Gardens Bournemouth BH1 1PW England to 75 Old Christchurch Road Bournemouth BH1 1EW on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Finnian Vincent Mccaughan as a director on 2024-02-10

View Document

13/02/2413 February 2024 Appointment of Mr Joesph Greenaway as a director on 2024-02-10

View Document

14/11/2314 November 2023 Incorporation

View Document


More Company Information