JEROME ZODO FINE ART LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Progress report in a winding up by the court |
14/05/2414 May 2024 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-05-14 |
14/05/2414 May 2024 | Appointment of a liquidator |
18/01/2318 January 2023 | Order of court to wind up |
17/01/2217 January 2022 | Termination of appointment of Jérôme Alexandre Alain Zodo as a director on 2021-10-14 |
14/01/2214 January 2022 | Appointment of Mrs Oleksandra Myronyuk as a director on 2021-10-13 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/12/2025 December 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/03/207 March 2020 | DISS40 (DISS40(SOAD)) |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
25/02/2025 February 2020 | FIRST GAZETTE |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 1 HAY HILL LONDON W1J 6AS ENGLAND |
07/11/197 November 2019 | 31/03/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094700250001 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
18/04/1818 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 25 - 26 DERING STREET LONDON W1S 1AT ENGLAND |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
24/11/1624 November 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
07/04/167 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM ROYALTY HOUSE 32 SACKVILLE STREET LONDON W1S 3EA ENGLAND |
04/03/154 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JEROME ZODO FINE ART LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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