ZIRLER LTD

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

20/02/2120 February 2021 DISS40 (DISS40(SOAD))

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

27/06/2027 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MS JENNY GARCIA

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM LLOYD

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 70 GREAT CLARENDON STREET OXFORD OX2 6AU UNITED KINGDOM

View Document

09/10/199 October 2019 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