ZERO DROP UK LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
04/03/244 March 2024 | Termination of appointment of Harry Ian Magill as a director on 2024-03-03 |
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 |
04/03/244 March 2024 | Appointment of Mr Shavji Lacmane as a director on 2024-03-03 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
04/03/244 March 2024 | Notification of Shavji Lacmane as a person with significant control on 2024-03-03 |
04/03/244 March 2024 | Cessation of Harry Ian Magill as a person with significant control on 2024-03-03 |
26/02/2426 February 2024 | Notification of Harry Ian Magill as a person with significant control on 2024-02-26 |
26/02/2426 February 2024 | Termination of appointment of Joesph Greenaway as a director on 2024-02-26 |
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 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
26/02/2426 February 2024 | Cessation of Brendan Greenaway as a person with significant control on 2024-02-26 |
23/02/2423 February 2024 | Appointment of Mr Harry Ian Magill as a director on 2024-02-15 |
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 |
13/02/2413 February 2024 | Cessation of Finnian Vincent Mccaughan as a person with significant control on 2024-02-10 |
13/02/2413 February 2024 | Notification of Brendan Greenaway as a person with significant control on 2024-02-10 |
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 |
13/02/2413 February 2024 | Termination of appointment of Finnian Vincent Mccaughan as a director on 2024-02-10 |
13/02/2413 February 2024 | Appointment of Mr Joesph Greenaway as a director on 2024-02-10 |
14/11/2314 November 2023 | Incorporation |
More Company Information
Recently Viewed
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