- Company Overview for ZENITH TIME COMPANY (GREAT BRITAIN) LIMITED (00348423)
- Filing history for ZENITH TIME COMPANY (GREAT BRITAIN) LIMITED (00348423)
- People for ZENITH TIME COMPANY (GREAT BRITAIN) LIMITED (00348423)
- Charges for ZENITH TIME COMPANY (GREAT BRITAIN) LIMITED (00348423)
- Insolvency for ZENITH TIME COMPANY (GREAT BRITAIN) LIMITED (00348423)
- Registers for ZENITH TIME COMPANY (GREAT BRITAIN) LIMITED (00348423)
- More for ZENITH TIME COMPANY (GREAT BRITAIN) LIMITED (00348423)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2020 | AD01 | Registered office address changed from Duval House 16-18 Harcourt Stree Worsley Manchester Lancashire M28 3GN to 30 Finsbury Square London EC2A 1AG on 5 December 2020 | |
27 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2020 | LIQ01 | Declaration of solvency | |
18 Nov 2020 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to C/O Brown Jacobson 6 Bevis Marks London EC3A 7BA | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
08 May 2019 | MR04 | Satisfaction of charge 3 in full | |
01 May 2019 | AP01 | Appointment of Nicolas Pierre Gerard Francois Boudin as a director on 26 April 2019 | |
19 Oct 2018 | TM02 | Termination of appointment of Julie Jeanne Bourgeois as a secretary on 15 October 2018 | |
19 Oct 2018 | AP03 | Appointment of Frederic Jean Pierre Yot as a secretary on 15 October 2018 | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Robert Diver on 30 June 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
25 Jun 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
25 Jun 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD04 | Register(s) moved to registered office address Duval House 16-18 Harcourt Stree Worsley Manchester Lancashire M28 3GN |