JEROME ZODO FINE ART LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Progress report in a winding up by the court

View Document

14/05/2414 May 2024 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of a liquidator

View Document

18/01/2318 January 2023 Order of court to wind up

View Document

17/01/2217 January 2022 Termination of appointment of Jérôme Alexandre Alain Zodo as a director on 2021-10-14

View Document

14/01/2214 January 2022 Appointment of Mrs Oleksandra Myronyuk as a director on 2021-10-13

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/12/2025 December 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 1 HAY HILL LONDON W1J 6AS ENGLAND

View Document

07/11/197 November 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094700250001

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

18/04/1818 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 25 - 26 DERING STREET LONDON W1S 1AT ENGLAND

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

07/04/167 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM ROYALTY HOUSE 32 SACKVILLE STREET LONDON W1S 3EA ENGLAND

View Document

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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