ZED EVENTS LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

01/02/231 February 2023 Application to strike the company off the register

View Document

13/01/2313 January 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-01-13

View Document

13/01/2313 January 2023 Registered office address changed from 8 Salmons Lane Prestwood Buckinghamshire HP16 0PY England to 20-22 Wenlock Road London N1 7GU on 2023-01-13

View Document

27/10/2227 October 2022 Director's details changed for Mr Lee Michael Fields on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr Lee Michael Fields as a person with significant control on 2022-10-27

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR LEE MICHAEL FIELDS / 18/07/2018

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL FIELDS / 18/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL FIELDS / 27/03/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL FIELDS / 06/04/2016

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/08/1625 August 2016 TERMINATE DIR APPOINTMENT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIBBY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/10/1325 October 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

19/02/1319 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/02/122 February 2012 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