ZUKOWSKI LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

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

View Document

04/10/224 October 2022 Change of details for Dr Paula Alencar Loja Zukowski as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Dr Paula Alencar Loja Zukowski on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 14 Rose Drive Cringleford Norwich NR4 7SZ England to 7 the Close Norwich NR1 4DJ on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 104 Somerleyton Gardens Norwich NR2 2BP England to 14 Rose Drive Cringleford Norwich NR4 7SZ on 2022-10-03

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / DR PAULA ALENCAR LOJA ZUKOWSKI / 12/02/2021

View Document

28/01/2128 January 2021 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