ZEFFA LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 STRUCK OFF AND DISSOLVED

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

08/05/148 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

27/12/1327 December 2013 DISS REQUEST WITHDRAWN

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1318 November 2013 APPLICATION FOR STRIKING-OFF

View Document

03/05/133 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 4 RALEIGH WALK, BRIGANTINE PLACE CARDIFF CF10 4LN UNITED KINGDOM

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM ONE CASPIAN POINT CARDIFF WATERSIDE PIERHEAD STREET CARDIFF CF10 4DQ UNITED KINGDOM

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ROBINSON / 16/09/2011

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD ROBINSON / 16/09/2011

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1124 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY APPOINTED MR JAMES RICHARD ROBINSON

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY APEX CORPORATE LIMITED

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM ONE CASPIAN POINT CARDIFF WATERSIDE PIERHEAD STREET CARDIFF CARDIFF CF10 4DQ

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, 511 RAVENSWOOD VICTORIA WHARF WATKISS WAY, CARDIFF, CF11 OSD

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM, 55 CORVETTE COURT, ATLANTIC WHARF CARDIFF BAY, CARDIFF, CF104NN

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBINSON / 16/06/2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBINSON / 02/04/2008

View Document

17/03/0817 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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