ZERO POINT GAMING LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

16/07/2516 July 2025 NewRegistered office address changed from C/O Sagars Accountants Ltd , Gresham House 5-7 st. Pauls Street Leeds LS1 2JG to Aab Gresham House 5-7 st. Paul's Street Leeds LS1 2JG on 2025-07-16

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/09/2124 September 2021 Appointment of Mr Neil Fairbrother as a director on 2021-09-08

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2115 July 2021 Notification of Michael Turns as a person with significant control on 2021-04-19

View Document

15/07/2115 July 2021 Notification of Ben Stokes as a person with significant control on 2021-04-19

View Document

15/07/2115 July 2021 Cessation of Paul Graham Lunt as a person with significant control on 2021-04-19

View Document

14/06/2114 June 2021 Appointment of Mr Michael Turns as a director on 2021-04-19

View Document

14/06/2114 June 2021 DIRECTOR APPOINTED MR MICHAEL TURNS

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MR STUART BROAD

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MR JOFRA CHIOKE ARCHER

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MR BEN STOKES

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM BRABNERS LLP, HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL ENGLAND

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL LUNT

View Document

15/01/2115 January 2021 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