ZV JOSEPH LTD

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Registered office address changed from Unit 8 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-04

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-03-06 with updates

View Document

09/01/249 January 2024 Registered office address changed from Unit 8, Springbank House 2 Craster Street Shaftesbury NG17 5AG to Unit 8 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG on 2024-01-09

View Document

10/10/2310 October 2023 Termination of appointment of Ivan Kosoru as a director on 2022-05-02

View Document

08/10/238 October 2023 Appointment of Mr Jovin Umali as a director on 2022-05-02

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

28/07/2328 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-05

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-03-06 with updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts


More Company Information