ZEPHYR PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 2 CLIVEDEN VIEW MALDERS LANE PINKNEYS GREEN BERKSHIRE SL6 6NH |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
15/10/1515 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/10/1420 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/10/1324 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
31/10/1231 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/10/1114 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/04/1111 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/04/1111 April 2011 | COMPANY NAME CHANGED ZEPHYR ROCK ART LIMITED CERTIFICATE ISSUED ON 11/04/11 |
25/10/1025 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/10/0930 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL LOUISE DONALDSON / 29/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL MCCUE DONALDSON / 29/10/2009 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08 |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: , MALDERS LANE PINKNEYS GREEN BERKSHIRE SL6 6NH |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/10/0710 October 2007 | DIRECTOR RESIGNED |
10/10/0710 October 2007 | SECRETARY RESIGNED |
09/10/079 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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