ZUPERZONIC LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-03 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Document

16/10/2116 October 2021 Termination of appointment of Adelle Claire Gill as a director on 2021-10-13

View Document

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

View Document

16/10/2116 October 2021 Cessation of Adelle Claire Gill as a person with significant control on 2021-10-13

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR ADELLE GILL

View Document

23/02/2123 February 2021 PREVSHO FROM 31/10/2021 TO 04/11/2020

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM THE WHITE HART LANE END WARMINSTER WILTSHIRE BA12 7PH ENGLAND

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR LUCASSO PITS

View Document

23/02/2123 February 2021 CESSATION OF ADELLE CLAIRE GILL AS A PSC

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 04/11/20

View Document

04/11/204 November 2020 Annual accounts for year ending 04 Nov 2020

View Accounts

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELLE CLAIRE GILL / 04/10/2019

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED STEPHEN JOHN ELLIS

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM WHITEHOLE FARM WHITEHOLE HILL RADSTOCK BA3 5QE ENGLAND

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ADELLE CLAIRE GILL / 08/10/2019

View Document

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information