ZNC LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

15/03/2515 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/11/2424 November 2024 Registered office address changed from 18 Bradbury Street Dalston London N16 8JN England to 349C High Road Unit 3 London N22 8JA on 2024-11-24

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

04/08/244 August 2024 Registered office address changed from 3rd Floor, Suite 7, St George's Chambers 23 South Mall London N9 0TS England to 18 Bradbury Street Dalston London N16 8JN on 2024-08-04

View Document

13/08/2313 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to 3rd Floor, Suite 7, St George's Chambers 23 South Mall London N9 0TS on 2023-03-27

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ZEYNEP UGUR / 28/08/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/08/1927 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 PREVEXT FROM 28/02/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR GOKHAN KOSEOGLU

View Document

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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