ZERO GLOBAL RESOURCES LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Appointment of The Black Advokats Ltd. as a secretary on 2023-11-13

View Document

14/11/2314 November 2023 Appointment of The Black Advokats Ltd. as a director on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from 100 Parliament Street Westminster London SW1A 2BQ England to 100 Parliament Street Westminster London % SW1A2BQ on 2023-11-13

View Document

13/11/2313 November 2023 Register inspection address has been changed from 100 Parliament Street Westminster London SW1A 2BQ England to The Treasury Building Great George Street Westminster London Westminster SW1Y 2BY

View Document

12/11/2312 November 2023 Register inspection address has been changed to 100 Parliament Street Westminster London SW1A 2BQ

View Document

12/11/2312 November 2023 Register(s) moved to registered inspection location 100 Parliament Street Westminster London SW1A 2BQ

View Document

11/11/2311 November 2023 Elect to keep the directors' residential address register information on the public register

View Document

10/11/2310 November 2023 Registered office address changed from Dvla Swansea Swansea SA99 1AD Wales to 100 Parliament Street Westminster London SW1A 2BQ on 2023-11-10

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-11-24

View Document

03/10/233 October 2023 Elect to keep the directors' register information on the public register

View Document

19/05/2319 May 2023 Appointment of Scan Marine Refit Ltd as a secretary on 2023-05-07

View Document

19/05/2319 May 2023 Notification of Scan Marine Refit Ltd as a person with significant control on 2023-05-07

View Document

19/05/2319 May 2023 Appointment of Scan Marine Refit Ltd as a director on 2023-05-07

View Document

19/05/2319 May 2023 Cessation of Blake Greenway as a person with significant control on 2023-05-07

View Document

08/05/238 May 2023 Registered office address changed from 6 Plantation Way Plantation Way Totnes TQ9 5FE England to Dvla Swansea Swansea SA99 1AD on 2023-05-08

View Document

08/05/238 May 2023 Termination of appointment of Swedish Spruce Ltd as a secretary on 2023-05-07

View Document

08/05/238 May 2023 Termination of appointment of Blake Greenway as a director on 2023-05-07

View Document

08/05/238 May 2023 Termination of appointment of Swedish Spruce Ltd as a director on 2023-05-07

View Document

19/04/2319 April 2023 Voluntary strike-off action has been suspended

View Document

19/04/2319 April 2023 Voluntary strike-off action has been suspended

View Document

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

View Document

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

View Document

01/04/231 April 2023 Appointment of Swedish Spruce Ltd as a secretary on 2023-04-01

View Document

01/04/231 April 2023 Appointment of Swedish Spruce Ltd as a director on 2023-04-01

View Document

26/03/2326 March 2023 Application to strike the company off the register

View Document

30/12/2230 December 2022 Registered office address changed from Unit 26993 Unit 26993 P.O. Box 6945 London W1A 6US England to 6 Plantation Way Plantation Way Totnes TQ9 5FE on 2022-12-30

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

27/12/2227 December 2022 Director's details changed for Mr Blake Greenway on 2022-12-24

View Document

27/12/2227 December 2022 Accounts for a dormant company made up to 2021-11-30

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

24/11/2224 November 2022 Annual accounts for year ending 24 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

06/02/226 February 2022 Change of details for Mr Blake Greenway as a person with significant control on 2022-02-06

View Document

06/02/226 February 2022 Confirmation statement made on 2021-11-19 with updates

View Document

05/02/225 February 2022 Change of details for Mr Blake Edmund Greenway as a person with significant control on 2022-02-05

View Document

05/02/225 February 2022 Micro company accounts made up to 2020-11-30

View Document

05/02/225 February 2022 Registered office address changed from 6 Plantation Way Plantation Way Totnes S Devon TQ9 5FE to Unit 26993 Unit 26993 P.O. Box 6945 London W1A 6US on 2022-02-05

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/05/197 May 2019 DISS REQUEST WITHDRAWN

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/198 March 2019 APPLICATION FOR STRIKING-OFF

View Document

01/03/191 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

07/02/197 February 2019 Registered office address changed from , Gainsborough House 2 Sheen Road, Richmond, Surrey, TW9 1AE to 100 Parliament Street Westminster London % SW1A 2BQ on 2019-02-07

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM GAINSBOROUGH HOUSE 2 SHEEN ROAD RICHMOND SURREY TW9 1AE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 6 PLANTATION WAY TOTNES TQ9 5FE ENGLAND

View Document

20/12/1720 December 2017 Registered office address changed from , 6 Plantation Way Totnes, TQ9 5FE, England to 100 Parliament Street Westminster London % SW1A 2BQ on 2017-12-20

View Document

20/11/1720 November 2017 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