ZING ASSOCIATES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Registered office address changed from 1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA United Kingdom to Redcliff Quay 120 Redcliff Street Bristol BS1 6HU on 2024-01-22

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

01/02/221 February 2022 Current accounting period extended from 2021-12-31 to 2022-04-30

View Document

28/01/2228 January 2022 Registered office address changed from 23/25 23/25 Coldharbour Rd Redland Bristol BS6 7JT United Kingdom to 1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA on 2022-01-28

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093224250001

View Document

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

29/04/1929 April 2019 ADOPT ARTICLES 08/04/2019

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZING 365 HOLDINGS LIMITED

View Document

18/04/1918 April 2019 CESSATION OF FRANCES ANN BURGESS AS A PSC

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JAMES CHRISTOPHER READ

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR STEWART HOLNESS

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093224250001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 39 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

20/08/1620 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

16/12/1516 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/11/1421 November 2014 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