ZUPERZONIC LIMITED
Company Documents
Date | Description |
---|---|
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Confirmation statement made on 2021-10-03 with no updates |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | Registered office address changed from 5 Badminton Road Winterbourne Bristol BS36 1AH England to The White Heart Lane End Corsley Warminster Wilts BA12 7PH on 2021-10-26 |
16/10/2116 October 2021 | Termination of appointment of Adelle Claire Gill as a director on 2021-10-13 |
16/10/2116 October 2021 | Registered office address changed from The White Hart Lane End Corsley Warminster BA12 7PH England to 5 Badminton Road Winterbourne Bristol BS36 1AH on 2021-10-16 |
16/10/2116 October 2021 | Cessation of Adelle Claire Gill as a person with significant control on 2021-10-13 |
23/02/2123 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ADELLE GILL |
23/02/2123 February 2021 | PREVSHO FROM 31/10/2021 TO 04/11/2020 |
23/02/2123 February 2021 | REGISTERED OFFICE CHANGED ON 23/02/2021 FROM THE WHITE HART LANE END WARMINSTER WILTSHIRE BA12 7PH ENGLAND |
23/02/2123 February 2021 | DIRECTOR APPOINTED MR LUCASSO PITS |
23/02/2123 February 2021 | CESSATION OF ADELLE CLAIRE GILL AS A PSC |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 04/11/20 |
04/11/204 November 2020 | Annual accounts for year ending 04 Nov 2020 |
06/10/206 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELLE CLAIRE GILL / 04/10/2019 |
05/10/205 October 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
29/01/2029 January 2020 | DIRECTOR APPOINTED STEPHEN JOHN ELLIS |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM WHITEHOLE FARM WHITEHOLE HILL RADSTOCK BA3 5QE ENGLAND |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS ADELLE CLAIRE GILL / 08/10/2019 |
04/10/194 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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