ZOE SYSTEMS LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
27/06/2427 June 2024 | Registered office address changed to PO Box 4385, 13232906 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-27 |
27/06/2427 June 2024 | |
27/06/2427 June 2024 | |
15/05/2315 May 2023 | Second filing of Confirmation Statement dated 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Nuala Thornton as a director on 2023-05-05 |
05/05/235 May 2023 | Micro company accounts made up to 2023-02-28 |
05/05/235 May 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 160 City Road London EC1V 2NX on 2023-05-05 |
05/05/235 May 2023 | Appointment of Mr Jack Ryan as a director on 2023-05-05 |
05/05/235 May 2023 | Appointment of Mr Barry Jones as a director on 2023-05-05 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
05/05/235 May 2023 | Termination of appointment of a director |
05/05/235 May 2023 | Notification of Jack Ryan as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Notification of Barry Jones as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Change of details for Mr Jack Ryan as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-05-05 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with updates |
08/03/238 March 2023 | Appointment of Nuala Thornton as a director on 2023-03-07 |
08/03/238 March 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-03-07 |
08/03/238 March 2023 | Notification of Nuala Thornton as a person with significant control on 2023-03-07 |
07/03/237 March 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-03-07 |
07/03/237 March 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-02-27 |
07/03/237 March 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-02-27 |
02/03/232 March 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-03-02 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/03/223 March 2022 | Accounts for a dormant company made up to 2022-02-28 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2127 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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