ZOG MANAGEMENT LLP

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/153 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1526 October 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 ANNUAL RETURN MADE UP TO 15/02/15

View Document

07/10/147 October 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 ANNUAL RETURN MADE UP TO 15/02/14

View Document

03/12/133 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 ANNUAL RETURN MADE UP TO 15/02/13

View Document

02/11/122 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

23/04/1223 April 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1223 April 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/04/1223 April 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/1220 February 2012 ANNUAL RETURN MADE UP TO 15/02/12

View Document

07/10/117 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 ANNUAL RETURN MADE UP TO 15/02/11

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/108 April 2010 ANNUAL RETURN MADE UP TO 15/02/10

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM UNIT C YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 15/03/08

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 15/02/09

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 5TH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1W 8AS

View Document

21/03/0821 March 2008 MEMBER'S PARTICULARS MARK ANDREW LAHIFF LOGGED FORM

View Document

21/03/0821 March 2008 ANNUAL RETURN MADE UP TO 15/02/08

View Document

17/03/0817 March 2008 MEMBER'S PARTICULARS MARK LAHIFF

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/071 April 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

15/02/0715 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF 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