ZONROZIC LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/02/238 February 2023 Registered office address changed from 10 Glyn Collen Cardiff CF23 7ER to Office 221 Paddington House, New Road Kidderminster DY10 1AL on 2023-02-08

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

27/11/2227 November 2022 Application to strike the company off the register

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-21 with updates

View Document

29/09/2129 September 2021 Termination of appointment of Lloyd Smith as a director on 2021-08-01

View Document

29/09/2129 September 2021 Appointment of Ms Catherine Echavez as a director on 2021-08-01

View Document

29/09/2129 September 2021 Notification of Catherine Echavez as a person with significant control on 2021-08-01

View Document

29/09/2129 September 2021 Cessation of Lloyd Smith as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Registered office address changed from 66 Bridgend Road Maesteg CF34 0NL Wales to 10 Glyn Collen Cardiff CF23 7ER on 2021-08-10

View Document

22/07/2122 July 2021 Incorporation

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