ZOCHAB LTD
Company Documents
| Date | Description | 
|---|---|
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off | 
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off | 
| 16/01/2516 January 2025 | Registered office address changed from 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2025-01-16 | 
| 01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 28/06/2428 June 2024 | Registered office address changed from Office a 21 Boulevard Weston-Super-Mare BS23 1NR United Kingdom to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2024-06-28 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 20/03/2420 March 2024 | Current accounting period extended from 2024-02-28 to 2024-04-05 | 
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates | 
| 17/04/2317 April 2023 | Cessation of Emma Thompson as a person with significant control on 2023-02-24 | 
| 14/04/2314 April 2023 | Notification of Carlo Sigua as a person with significant control on 2023-02-24 | 
| 03/04/233 April 2023 | Appointment of Mr Carlo Sigua as a director on 2023-02-24 | 
| 03/04/233 April 2023 | Termination of appointment of Emma Thompson as a director on 2023-02-24 | 
| 17/02/2317 February 2023 | Registered office address changed from 29 Turnor Crescent Lincolnshire, Parts of Kesteven Grantham Lincs NG31 9BQ United Kingdom to Office a 21 Boulevard Weston-Super-Mare BS23 1NR on 2023-02-17 | 
| 03/02/233 February 2023 | Incorporation | 
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