ZEYROJ SOFT DRINKS LTD

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-07-29

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from Unit 5 Centenary Industrial Estate Jefferys Road Enfield EN3 7UF England to 214 Baker Street Enfield EN1 3JT on 2021-06-22

View Document

05/05/215 May 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 PREVSHO FROM 31/07/2020 TO 30/07/2020

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

27/01/1927 January 2019 DIRECTOR APPOINTED MR ALI CANBOLAT

View Document

27/01/1927 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI CANBOLAT

View Document

27/01/1927 January 2019 CESSATION OF OZAN CANPOLAT AS A PSC

View Document

27/01/1927 January 2019 APPOINTMENT TERMINATED, DIRECTOR OZAN CANPOLAT

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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