ZOEJACK LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1929 October 2019 APPLICATION FOR STRIKING-OFF

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALFRED MEZULIS

View Document

09/10/199 October 2019 CESSATION OF ALFRED ROLAND MEZULIS AS A PSC

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM BELMONT CLIFF LANE CALVER HOPE VALLEY DERBYSHIRE S32 3WD UNITED KINGDOM

View Document

06/02/196 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR JACK MEZULIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

23/11/1823 November 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 82 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG ENGLAND

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 118 HILLTOP ROAD DRONFIELD DERBYSHIRE S18 1UN

View Document

06/12/166 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN MEZULIS

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MEZULIS

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED ROLAND MEZULIS / 26/08/2010

View Document

19/11/1019 November 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MEZULIS / 26/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

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