- Company Overview for ZEUS RESTAURANT LIMITED (04260025)
- Filing history for ZEUS RESTAURANT LIMITED (04260025)
- People for ZEUS RESTAURANT LIMITED (04260025)
- Insolvency for ZEUS RESTAURANT LIMITED (04260025)
- More for ZEUS RESTAURANT LIMITED (04260025)
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) |
---|---|---|---|
23 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2018 | |
03 Aug 2017 | LIQ02 | Statement of affairs | |
05 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | AD01 | Registered office address changed from C/O C/O Lowe Henwood Limited 12 Mannamead Road Plymouth PL4 7AA England to 9 the Crescent the Crescent Plymouth PL1 3AB on 12 June 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Lea Kallis as a director on 1 October 2016 | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
24 Jan 2017 | AA | Micro company accounts made up to 30 September 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O C/O Lowe Henwood Limited 12 Mannamead Road Plymouth PL4 7AA on 27 October 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Jun 2013 | CH01 | Director's details changed for Mrs Lea Kallis on 21 June 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Florenzoes Cyprian Andrew Kallis on 21 June 2013 | |
21 Jun 2013 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY on 21 June 2013 | |
14 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Mrs Lea Kallis on 26 July 2012 | |
14 Aug 2012 | CH01 | Director's details changed for Florenzoes Cyprian Andrew Kallis on 26 July 2012 |