ZARAVOLT DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewCompulsory strike-off action has been suspended

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been suspended

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2023-12-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Moritzstr.12 Moritzstr. 12 Wuppertal 42117 on 2023-09-26

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

24/08/2324 August 2023 Compulsory strike-off action has been suspended

View Document

24/08/2324 August 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2021-12-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2020-12-31

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2019-12-31

View Document

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

View Accounts

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

28/06/2028 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. UDO EISENMENGER / 28/06/2020

View Document

28/06/2028 June 2020 PSC'S CHANGE OF PARTICULARS / MR. UDO EISENMENGER / 28/06/2020

View Document

28/06/2028 June 2020 REGISTERED OFFICE CHANGED ON 28/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH UNITED KINGDOM

View Document

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

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENTE ZARAGOZA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information