-
ZING VODK LIMITED - 32 Church Road, Hove, East Sussex, BN3 2FN, United Kingdom
Company Information
- Company registration number
- 08388478
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 32 Church Road
- Hove
- East Sussex
- BN3 2FN
- United Kingdom 32 Church Road, Hove, East Sussex, BN3 2FN, United Kingdom UK
Management
- Managing Directors
- KELLY, Mariles Colminas
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-05
- Age Of Company 2013-02-05 11 years
- SIC/NACE
- 46342
Ownership
- Beneficial Owners
- -
- Ms Mariles Colminas Kelly
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- VODK LTD
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2021-03-23
- Last Date: 2020-03-09
-
ZING VODK LIMITED Company Description
- ZING VODK LIMITED is a ltd registered in United Kingdom with the Company reg no 08388478. Its current trading status is "live". It was registered 2013-02-05. It was previously called VODK LTD. It has declared SIC or NACE codes as "46342". It has 1 director The latest accounts are filed up to 2019-07-31.It can be contacted at 32 Church Road .
Get ZING VODK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Zing Vodk Limited - 32 Church Road, Hove, East Sussex, BN3 2FN, United Kingdom
- 2013-02-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ZING VODK LIMITED 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 2020
-
accounts-with-accounts-type-micro-entity (2020-02-24) - AA
-
change-to-a-person-with-significant-control (2020-02-20) - PSC04
-
confirmation-statement-with-updates (2020-02-20) - CS01
-
termination-director-company-with-name-termination-date (2020-03-12) - TM01
-
confirmation-statement-with-updates (2020-03-09) - CS01
-
gazette-notice-compulsory (2020-02-25) - GAZ1
-
cessation-of-a-person-with-significant-control (2020-03-09) - PSC07
-
appoint-person-director-company-with-name-date (2020-03-04) - AP01
-
notification-of-a-person-with-significant-control (2020-03-09) - PSC01
-
gazette-filings-brought-up-to-date (2020-02-26) - DISS40
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-10-31) - SH01
-
mortgage-satisfy-charge-full (2019-09-18) - MR04
-
accounts-with-accounts-type-micro-entity (2019-04-25) - AA
-
change-to-a-person-with-significant-control (2019-04-24) - PSC04
-
change-person-director-company-with-change-date (2019-04-24) - CH01
-
resolution (2019-11-14) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-10) - CS01
-
change-person-director-company-with-change-date (2018-12-04) - CH01
keyboard_arrow_right 2017
-
notice-of-removal-of-a-director (2017-01-26) - AP01
-
mortgage-satisfy-charge-full (2017-07-13) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-12-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-15) - MR01
-
change-account-reference-date-company-previous-extended (2017-10-06) - AA01
-
confirmation-statement-with-updates (2017-12-11) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
confirmation-statement-with-updates (2016-12-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-01) - AA
-
resolution (2016-11-29) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-11-08) - TM01
-
change-person-director-company-with-change-date (2016-04-15) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-15) - AD01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-19) - AD01
-
gazette-notice-compulsory (2015-02-03) - GAZ1
-
gazette-filings-brought-up-to-date (2015-02-28) - DISS40
-
capital-allotment-shares (2015-04-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA
-
capital-allotment-shares (2015-06-24) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-21) - AD01
-
certificate-change-of-name-company (2015-05-11) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-10) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-30) - AP01
-
change-person-director-company-with-change-date (2014-10-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-07) - AD01
-
gazette-filings-brought-up-to-date (2014-09-06) - DISS40
-
gazette-notice-compulsary (2014-06-10) - GAZ1
keyboard_arrow_right 2013
-
incorporation-company (2013-02-05) - NEWINC