-
TALL SHIP ZEBU CIC - C/O Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN, United Kingdom
Company Information
- Company registration number
- 10574215
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Kay Johnson Gee Corporate Recovery
- 1 City Road East
- Manchester
- M15 4PN C/O Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN UK
Management
- Managing Directors
- BORRETT, Andrew Gerrith
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-01-20
- Age Of Company 2017-01-20 7 years
- SIC/NACE
- 50100
Ownership
- Beneficial Owners
- Mr Andrew Gerrith Borrett
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- TALL SHIP ZEBU LTD
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Annual Return
- Due Date: 2022-02-02
- Last Date: 2021-01-19
-
TALL SHIP ZEBU CIC Company Description
- TALL SHIP ZEBU CIC is a ltd registered in United Kingdom with the Company reg no 10574215. Its current trading status is "live". It was registered 2017-01-20. It was previously called TALL SHIP ZEBU LTD. It has declared SIC or NACE codes as "50100". It has 1 director The latest accounts are filed up to 2019-01-31.It can be contacted at C/o Kay Johnson Gee Corporate Recovery .
Get TALL SHIP ZEBU CIC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tall Ship Zebu Cic - C/O Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN, United Kingdom
- 2017-01-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TALL SHIP ZEBU CIC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-22) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-affairs (2022-02-03) - LIQ02
-
resolution (2022-02-03) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-02-03) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-03) - AD01
keyboard_arrow_right 2021
-
dissolution-voluntary-strike-off-suspended (2021-09-08) - SOAS(A)
-
termination-director-company-with-name-termination-date (2021-05-16) - TM01
-
confirmation-statement-with-no-updates (2021-03-19) - CS01
-
dissolution-application-strike-off-company (2021-08-18) - DS01
-
gazette-notice-voluntary (2021-08-31) - GAZ1(A)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-27) - CS01
-
change-registered-office-situation-company-with-old-jurisdiction-new-jurisdiction (2020-03-09) - AD05
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-09) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
-
appoint-person-director-company-with-name-date (2018-09-13) - AP01
-
accounts-with-accounts-type-micro-entity (2018-10-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-22) - AD01
keyboard_arrow_right 2017
-
resolution (2017-04-05) - RESOLUTIONS
-
change-of-name-notice (2017-04-05) - CONNOT
-
incorporation-company (2017-01-20) - NEWINC
-
change-of-name-community-interest-company (2017-04-05) - CICCON