EXCELLENT ZEPHYR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registered office address changed from Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24 |
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-04-16 |
10/07/2410 July 2024 | |
12/05/2412 May 2024 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-05-12 |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Appointment of a voluntary liquidator |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Statement of affairs |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Micro company accounts made up to 2021-05-31 |
13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
14/06/2114 June 2021 | Notification of Ian Moore as a person with significant control on 2018-05-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR COLIN POWER |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/11/1828 November 2018 | REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
30/05/1830 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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