ZYRELRAUN LTD

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Termination of appointment of Owen Puleston as a director on 2025-01-23

View Document

06/02/256 February 2025 Notification of Margie Tanay as a person with significant control on 2025-01-23

View Document

06/02/256 February 2025 Cessation of Owen Puleston as a person with significant control on 2025-01-23

View Document

05/02/255 February 2025 Appointment of Ms Margie Tanay as a director on 2025-01-23

View Document

15/01/2515 January 2025 Registered office address changed from 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2025-01-15

View Document

17/07/2417 July 2024 Registered office address changed from The Office 66 Chatham Road Birmingham B31 2PJ United Kingdom to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2024-07-17

View Document

12/04/2412 April 2024 Registered office address changed from Flat 21 Dymchurch House Fifth Avenue Portsmouth PO6 3PF United Kingdom to The Office 66 Chatham Road Birmingham B31 2PJ on 2024-04-12

View Document

23/03/2423 March 2024 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