ZURIEL U.K LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Confirmation statement made on 2023-09-07 with no updates

View Document

13/12/2313 December 2023 Registered office address changed to PO Box 4385, 11100728 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-13

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-07 with updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Director's details changed for Mr Abubakar Akokhia on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

23/06/2123 June 2021 Registered office address changed from 149 Marston House Overton Road London SW9 7HA England to Level 3, 207 Regent Street Level 3 207 Regent Street London W1B 3HH on 2021-06-23

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/08/2022 August 2020 DISS40 (DISS40(SOAD))

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR TALIBAH MOODIE

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM MORTIMER GROUP CHATSWORTH PARADE PETTS WOOD ORPINGTON BR5 1DE ENGLAND

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MISS ABA ASSIBU

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABA ASSIBU

View Document

19/08/2019 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/08/2020

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR LOIDE ISACK

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR OSINACHI EGOLE

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 135 WINDMILL ROAD CROYDON CR0 2XT ENGLAND

View Document

19/02/1919 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MS OSINACHI EGOLE

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR BEATRICE ANTWI-BREFO

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 1 LEWIS GROVE LEWISHAM LONDON SE13 6BG

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR KHALIL MUHAMMAD

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 11 KNIGHTSBRIDGE GREEN LONDON SW1X 7QL UNITED KINGDOM

View Document

07/12/177 December 2017 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