ZEBRA WORLDWIDE GROUP LIMITED

Company Documents

DateDescription
14/06/2314 June 2023 Final Gazette dissolved following liquidation

View Document

14/06/2314 June 2023 Final Gazette dissolved following liquidation

View Document

14/03/2314 March 2023 Return of final meeting in a members' voluntary winding up

View Document

01/12/221 December 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

15/10/2115 October 2021 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2021-10-15

View Document

12/10/2112 October 2021 Declaration of solvency

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Statement of capital on 2021-09-28

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021

View Document

27/09/2127 September 2021 Termination of appointment of Daniel Kenneth Burton as a director on 2021-09-24

View Document

27/09/2127 September 2021 Termination of appointment of Patrick Brian Francis Rowe as a director on 2021-09-24

View Document

22/12/2022 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

21/09/2021 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2020

View Document

21/09/2021 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCENTURE (UK) LIMITED

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR DEREK BOYD SIMPSON

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 89 WARWICK ROAD LONDON N11 2SP UNITED KINGDOM

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR ANTHONY RICE

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR DANIEL KENNETH BURTON

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH ROSE

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMMERSLEY

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR LOUIS-PHILIPPE CAVALLO

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR MYLES PEACOCK

View Document

29/07/2029 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/08/2019

View Document

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

View Accounts

22/11/1922 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MISS SARAH JANE ROSE

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR MYLES STUART PEACOCK

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR LOUIS-PHILIPPE CAVALLO

View Document

17/04/1817 April 2018 CESSATION OF NICHOLAS LUKE HAMMERSLEY AS A PSC

View Document

17/04/1817 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 20196.92

View Document

17/04/1817 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1817 April 2018 CESSATION OF SARAH ROSE AS A PSC

View Document

17/04/1817 April 2018 NOTIFICATION OF PSC STATEMENT ON 03/04/2018

View Document

22/03/1822 March 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ROSE

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE HAMMERSLEY / 09/03/2018

View Document

09/03/189 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 8.49

View Document

25/01/1825 January 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