Advanced company searchLink opens in new window

ZEORAP LTD

Company number 13034481

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)
01 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
06 Nov 2023 AA Micro company accounts made up to 5 April 2023
18 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 AD01 Registered office address changed from 15 Russell Avenue March PE15 8EL to Office 222 Paddington House New Road Kidderminster DY10 1AQ on 17 October 2022
22 Sep 2022 AA Micro company accounts made up to 5 April 2022
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
29 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
10 Apr 2021 AA01 Previous accounting period shortened from 30 November 2021 to 5 April 2021
25 Feb 2021 PSC07 Cessation of Yunyee Sung as a person with significant control on 13 January 2021
24 Feb 2021 PSC01 Notification of Ma Eleonor Joyce Loyola as a person with significant control on 13 January 2021
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
04 Feb 2021 TM01 Termination of appointment of Yunyee Sung as a director on 13 January 2021
04 Feb 2021 AP01 Appointment of Mrs Ma Eleonor Joyce Loyola as a director on 13 January 2021
31 Dec 2020 AD01 Registered office address changed from 305 Maes-Y-Felin Bridgend CF31 1YZ Wales to 15 Russell Avenue March PE15 8EL on 31 December 2020
20 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted