ZEPHYR PARTNERS LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 2 CLIVEDEN VIEW MALDERS LANE PINKNEYS GREEN BERKSHIRE SL6 6NH

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/04/1111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED ZEPHYR ROCK ART LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

25/10/1025 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL LOUISE DONALDSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL MCCUE DONALDSON / 29/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: , MALDERS LANE PINKNEYS GREEN BERKSHIRE SL6 6NH

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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