GRASSHOPPER ZINGER HOLDING LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Registered office address changed from 89 Trehafod Road Pontypridd CF37 2LY Wales to 86-90 Paul Street London EC2A 4NE on 2023-07-11

View Document

11/07/2311 July 2023 Appointment of Mrs Evelyn Ratzinger as a secretary on 2023-07-09

View Document

15/02/2315 February 2023 Certificate of change of name

View Document

11/01/2311 January 2023 Registered office address changed from Flat 1 113 High Street Merthyr Tydfil CF47 8AP Wales to 89 Trehafod Road Pontypridd CF37 2LY on 2023-01-11

View Document

07/02/227 February 2022 Notification of Daniel Bozhkov as a person with significant control on 2022-02-01

View Document

18/01/2218 January 2022 Registered office address changed from Flat 1 111-112 High Street Merthyr Tydfil CF47 8AP Wales to Flat 1 113 High Street Merthyr Tydfil CF47 8AP on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Mr Daniel Bozhkov as a director on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Giuseppe Zappala as a director on 2022-01-18

View Document

18/01/2218 January 2022 Cessation of Giuseppe Zappala as a person with significant control on 2022-01-18

View Document

17/01/2217 January 2022 Registered office address changed from 112 Semilong Road Northampton NN2 6EX to Flat 1 111-112 High Street Merthyr Tydfil CF47 8AP on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-08-26 with updates

View Document

19/12/2119 December 2021 Registered office address changed from 14 Henry Street Peterborough PE1 2QG England to 112 Semilong Road Northampton NN2 6EX on 2021-12-19

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/08/2027 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information