ZOE LEXFIELDS CIC.

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/139 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/133 June 2013 APPLICATION FOR STRIKING-OFF

View Document

28/02/1328 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/02/124 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/03/1116 March 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MR. JUSTICE OTOO

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE BOAKYE-MENSAH

View Document

11/03/1111 March 2011 Annual return made up to 28 December 2009 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR. JUSTICE OTOO

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MS ABENA NYANTEH

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ANKU-TSEDE / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. OLIVIA ANKU-TSEDE / 01/10/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM EDINBURGH HOUSE, SOT YMCA PREMISES, HARDING ROAD, HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3AE

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ANKU-TSEDE / 01/01/2010

View Document

13/03/0913 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA ANKU-TSEDE / 01/01/2008

View Document

14/01/0914 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BOAKYE-MENSAH / 14/01/2009

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 May 2007

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 38 WHITMORE ROAD, HOXTON SHOREDITCH LONDON N1 5QA

View Document

15/03/0715 March 2007 CONVERSION TO A CIC

View Document

15/03/0715 March 2007 COMPANY NAME CHANGED ZOE TRADCONSULT LTD. CERTIFICATE ISSUED ON 15/03/07

View Document

30/05/0630 May 2006 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