ZOBRA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Termination of appointment of Stephen James Cliff as a director on 2022-04-01

View Document

27/10/2227 October 2022 Appointment of Mrs Victoria Jane Cliff as a director on 2022-04-01

View Document

27/10/2227 October 2022 Notification of Victoria Jane Cliff as a person with significant control on 2022-04-01

View Document

27/10/2227 October 2022 Cessation of Stephen James Cliff as a person with significant control on 2022-04-01

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA DANE CLIFF

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CLIFF / 05/06/2018

View Document

06/06/186 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 2000

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS VICTORIA DANE CLIFF

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM CANADA HOUSE 3 CHEPSTOW STREET MANCHESTER M1 5FW ENGLAND

View Document

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information