Advanced company searchLink opens in new window

ZERO GLOBAL RESOURCES LIMITED

Company number 11072227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 AP02 Appointment of The Black Advokats Ltd. as a director on 13 November 2023
14 Nov 2023 AP04 Appointment of The Black Advokats Ltd. as a secretary on 13 November 2023
13 Nov 2023 AD02 Register inspection address has been changed from 100 Parliament Street Westminster London SW1A 2BQ England to The Treasury Building Great George Street Westminster London Westminster SW1Y 2BY
13 Nov 2023 AD01 Registered office address changed from , 100 Parliament Street, Westminster, London, SW1A 2BQ, England to 100 Parliament Street Westminster London % SW1A 2BQ on 13 November 2023
12 Nov 2023 AD03 Register(s) moved to registered inspection location 100 Parliament Street Westminster London SW1A 2BQ
12 Nov 2023 AD02 Register inspection address has been changed to 100 Parliament Street Westminster London SW1A 2BQ
11 Nov 2023 EH02 Elect to keep the directors' residential address register information on the public register
10 Nov 2023 AD01 Registered office address changed from , Dvla Swansea, Swansea, SA99 1AD, Wales to 100 Parliament Street Westminster London % SW1A 2BQ on 10 November 2023
19 Oct 2023 AA Accounts for a dormant company made up to 24 November 2022
03 Oct 2023 EH01 Elect to keep the directors' register information on the public register
19 May 2023 PSC02 Notification of Scan Marine Refit Ltd as a person with significant control on 7 May 2023
19 May 2023 AP04 Appointment of Scan Marine Refit Ltd as a secretary on 7 May 2023
19 May 2023 AP02 Appointment of Scan Marine Refit Ltd as a director on 7 May 2023
19 May 2023 PSC07 Cessation of Blake Greenway as a person with significant control on 7 May 2023
08 May 2023 AD01 Registered office address changed from , 6 Plantation Way Plantation Way, Totnes, TQ9 5FE, England to 100 Parliament Street Westminster London % SW1A 2BQ on 8 May 2023
08 May 2023 TM01 Termination of appointment of Blake Greenway as a director on 7 May 2023
08 May 2023 TM01 Termination of appointment of Swedish Spruce Ltd as a director on 7 May 2023
08 May 2023 TM02 Termination of appointment of Swedish Spruce Ltd as a secretary on 7 May 2023
19 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2023 AP04 Appointment of Swedish Spruce Ltd as a secretary on 1 April 2023
01 Apr 2023 AP02 Appointment of Swedish Spruce Ltd as a director on 1 April 2023
26 Mar 2023 DS01 Application to strike the company off the register
30 Dec 2022 AD01 Registered office address changed from , Unit 26993 Unit 26993, P.O. Box 6945, London, W1A 6US, England to 100 Parliament Street Westminster London % SW1A 2BQ on 30 December 2022