ZEUS IT PROJECTS LTD

Company Documents

DateDescription
04/04/194 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/194 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/08/1820 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/07/2018:LIQ. CASE NO.1

View Document

02/08/172 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/07/2017:LIQ. CASE NO.1

View Document

15/08/1615 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2016

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM OFFICE 1-1ST FLOOR, TOWN END WORKS MIDDLETON ROAD MORLEY LEEDS WEST YORKSHIRE LS27 8AP

View Document

20/07/1520 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/1520 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/07/1520 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

04/02/154 February 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1424 November 2014 APPLICATION FOR STRIKING-OFF

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM OFFICE 1 TOWN END WORKS MIDDLETON ROAD MORLEY LEEDS LS27 8AP

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SIMCOCK / 26/06/2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

26/06/1426 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SIMCOCK / 16/09/2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1316 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 17 BENTINCK STREET LONDON LONDON W1U 2ES ENGLAND

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SIMCOCK / 22/07/2011

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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