ZZ AUTO COMET LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/08/246 August 2024 Resolutions

View Document

19/09/2319 September 2023 Liquidators' statement of receipts and payments to 2023-07-19

View Document

20/07/2320 July 2023 Resignation of a liquidator

View Document

26/05/2326 May 2023 Liquidators' statement of receipts and payments to 2022-07-19

View Document

22/02/2322 February 2023 Removal of liquidator by court order

View Document

24/01/2324 January 2023 Appointment of a voluntary liquidator

View Document

12/01/2312 January 2023 Registered office address changed from 14 Northumberland House Sutton SM2 5FR England to 67 Grosvenor Street Mayfair London W1K 3JN on 2023-01-12

View Document

10/08/2110 August 2021 Statement of affairs

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR VENTSISLAV TSETSKOV MARINOV

View Document

20/08/2020 August 2020 CESSATION OF DIYANA PETROVA AS A PSC

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTSISLAV TSETSKOV MARINOV

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIYANA PETROVA / 02/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MISS DIYANA PETROVA / 02/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 41 41 THRIGBY ROAD CHESSINGTON SURREY KT9 2AH ENGLAND

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAVEL PENKIN

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 10/05/20 STATEMENT OF CAPITAL GBP 1

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MISS DIYANA PETROVA / 10/05/2020

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MISS DIYANA PETROVA

View Document

19/05/2019 May 2020 CESSATION OF PAVEL GEORGIEV PENKIN AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIYANA PETROVA

View Document

24/03/2024 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 5 GRAFTON ROAD WORCESTER PARK KT4 7QQ ENGLAND

View Document

30/01/2030 January 2020 CESSATION OF ZHIVKO MILENOV ZHEKOV AS A PSC

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVEL GEORGIEV PENKIN

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR PAVEL PENKIN

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR ZHIVKO ZHEKOV

View Document

30/11/1930 November 2019 APPOINTMENT TERMINATED, DIRECTOR GALINA PRAZOVA

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MISS GALINA TODOROVA PRAZOVA

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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