ZHIARAPYN LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7, York House Vicarage Lane Bowdon WA14 3BA on 2024-10-21

View Document

24/07/2424 July 2024 Registered office address changed from Unit 40 Baltic Works Effingham Road Sheffield S9 3QA United Kingdom to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2024-07-24

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

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

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

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

View Document

13/05/2213 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-04-05

View Document

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

View Accounts

03/08/213 August 2021 Registered office address changed from Unit 40 Baltic Works Effingham Road Sheffield S9 3QA United Kingdom to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from 16 Rocket Street Darlington DL1 1HT to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 2021-08-03

View Document

27/07/2127 July 2021 Registered office address changed from 16 Rocket Street Darlington DL1 1HT United Kingdom to 16 Rocket Street Darlington DL1 1HT on 2021-07-27

View Document

26/07/2126 July 2021 Notification of Lorenz Jamer as a person with significant control on 2021-07-13

View Document

26/07/2126 July 2021 Cessation of Daniella Bulmer as a person with significant control on 2021-07-13

View Document

22/07/2122 July 2021 Appointment of Mr Lorenz Jamer as a director on 2021-07-13

View Document

22/07/2122 July 2021 Termination of appointment of Daniella Bulmer as a director on 2021-07-13

View Document

20/07/2120 July 2021 Registered office address changed from 69 Jermyn Street Leicester LE4 6NS England to 16 Rocket Street Darlington DL1 1HT on 2021-07-20

View Document

05/07/215 July 2021 Incorporation

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