ZERO GLOBAL RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Appointment of The Black Advokats Ltd. as a secretary on 2023-11-13 |
14/11/2314 November 2023 | Appointment of The Black Advokats Ltd. as a director on 2023-11-13 |
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 |
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 |
12/11/2312 November 2023 | Register inspection address has been changed to 100 Parliament Street Westminster London SW1A 2BQ |
12/11/2312 November 2023 | Register(s) moved to registered inspection location 100 Parliament Street Westminster London SW1A 2BQ |
11/11/2311 November 2023 | Elect to keep the directors' residential address register information on the public register |
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 |
19/10/2319 October 2023 | Accounts for a dormant company made up to 2022-11-24 |
03/10/233 October 2023 | Elect to keep the directors' register information on the public register |
19/05/2319 May 2023 | Appointment of Scan Marine Refit Ltd as a secretary on 2023-05-07 |
19/05/2319 May 2023 | Notification of Scan Marine Refit Ltd as a person with significant control on 2023-05-07 |
19/05/2319 May 2023 | Appointment of Scan Marine Refit Ltd as a director on 2023-05-07 |
19/05/2319 May 2023 | Cessation of Blake Greenway as a person with significant control on 2023-05-07 |
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 |
08/05/238 May 2023 | Termination of appointment of Swedish Spruce Ltd as a secretary on 2023-05-07 |
08/05/238 May 2023 | Termination of appointment of Blake Greenway as a director on 2023-05-07 |
08/05/238 May 2023 | Termination of appointment of Swedish Spruce Ltd as a director on 2023-05-07 |
19/04/2319 April 2023 | Voluntary strike-off action has been suspended |
19/04/2319 April 2023 | Voluntary strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
01/04/231 April 2023 | Appointment of Swedish Spruce Ltd as a secretary on 2023-04-01 |
01/04/231 April 2023 | Appointment of Swedish Spruce Ltd as a director on 2023-04-01 |
26/03/2326 March 2023 | Application to strike the company off the register |
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 |
28/12/2228 December 2022 | Compulsory strike-off action has been discontinued |
28/12/2228 December 2022 | Compulsory strike-off action has been discontinued |
27/12/2227 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
27/12/2227 December 2022 | Director's details changed for Mr Blake Greenway on 2022-12-24 |
27/12/2227 December 2022 | Accounts for a dormant company made up to 2021-11-30 |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
24/11/2224 November 2022 | Annual accounts for year ending 24 Nov 2022 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
06/02/226 February 2022 | Change of details for Mr Blake Greenway as a person with significant control on 2022-02-06 |
06/02/226 February 2022 | Confirmation statement made on 2021-11-19 with updates |
05/02/225 February 2022 | Change of details for Mr Blake Edmund Greenway as a person with significant control on 2022-02-05 |
05/02/225 February 2022 | Micro company accounts made up to 2020-11-30 |
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 |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
07/05/197 May 2019 | DISS REQUEST WITHDRAWN |
19/03/1919 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/03/198 March 2019 | APPLICATION FOR STRIKING-OFF |
01/03/191 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
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 |
07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM GAINSBOROUGH HOUSE 2 SHEEN ROAD RICHMOND SURREY TW9 1AE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 6 PLANTATION WAY TOTNES TQ9 5FE ENGLAND |
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 |
20/11/1720 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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