ZHIABREYN LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 02/12/242 December 2024 | Micro company accounts made up to 2024-04-05 |
| 22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-22 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 02/04/232 April 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 20/01/2220 January 2022 | Current accounting period extended from 2022-03-31 to 2022-04-05 |
| 08/06/218 June 2021 | CESSATION OF NATASHA FLETCHER AS A PSC |
| 25/05/2125 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUGEN TACBOBO |
| 10/05/2110 May 2021 | APPOINTMENT TERMINATED, DIRECTOR NATASHA FLETCHER |
| 10/05/2110 May 2021 | DIRECTOR APPOINTED MS LOUGEN TACBOBO |
| 08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 6A MERTHYR STREET BARRY CF63 4LA WALES |
| 16/03/2116 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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