ZR NORMAN LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Registered office address changed from 16 Tenterfields, Basildon Essex SS13 1BB United Kingdom to Office 3a, Market Chambers, 29 Market Place Mansfield NG18 1JA on 2024-07-24

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-11-14 with updates

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

14/11/2214 November 2022 Registered office address changed from 69 Brompton Lane Rochester ME2 3BA United Kingdom to 16 Tenterfields, Basildon Essex SS13 1BB on 2022-11-14

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/01/2220 January 2022 Cessation of Nicole Lincoln as a person with significant control on 2021-12-23

View Document

18/01/2218 January 2022 Termination of appointment of Nicole Lincoln as a director on 2021-12-23

View Document

18/01/2218 January 2022 Appointment of Mr Carlito Cedeño as a director on 2021-12-23

View Document

18/01/2218 January 2022 Notification of Carlito Cedeño as a person with significant control on 2021-12-23

View Document

13/01/2213 January 2022 Registered office address changed from # 69 Brompton Lane Rochester ME2 3BA United Kingdom to 69 Brompton Lane Rochester ME2 3BA on 2022-01-13

View Document

20/12/2120 December 2021 Registered office address changed from 8 Barrack Lane Great Waltham Chelmsford CM3 1ES England to # 69 Brompton Lane Rochester ME2 3BA on 2021-12-20

View Document

15/11/2115 November 2021 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