GP ZIG ZAG SAIL CHARTERS LTD

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Wayne Terry Brook as a director on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Registered office address changed from 2 Colton Square Leicester LE1 1QH England to 30 Willow Street Accrington BB5 1LP on 2023-07-26

View Document

26/06/2326 June 2023 Appointment of Gp Total Engagement Ltd as a director on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of Mr Wayne Terry Brook as a director on 2023-06-26

View Document

26/06/2326 June 2023 Notification of Gp Total Engagement Ltd as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Cessation of Growth Partners Management Limited as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of Paul Anthony Bresnihan as a director on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of Growth Partners Management Limited as a director on 2023-06-26

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

09/03/219 March 2021 31/12/19 UNAUDITED ABRIDGED

View Document

04/03/214 March 2021 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BRESNIHAN / 30/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/03/1920 March 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
Recently Viewed
  • R G TIMBER FRAME LTD


  • 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