Advanced company searchLink opens in new window

ZEUS RESTAURANT LIMITED

Company number 04260025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-19
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
  • GBP 20
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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