- Company Overview for ZUZA EXPEDITIONS LIMITED (04331650)
- Filing history for ZUZA EXPEDITIONS LIMITED (04331650)
- People for ZUZA EXPEDITIONS LIMITED (04331650)
- Charges for ZUZA EXPEDITIONS LIMITED (04331650)
- More for ZUZA EXPEDITIONS LIMITED (04331650)
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) |
---|---|---|---|
21 Dec 2015 | AP03 | Appointment of Mr Charlie Deon Eramus as a secretary on 19 November 2015 | |
21 Dec 2015 | TM02 | Termination of appointment of Samantha Reed as a secretary on 19 November 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from First Floor High Water House Malpas Road Truro TR1 1QH to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 21 December 2015 | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
28 Nov 2014 | AA01 | Current accounting period extended from 30 November 2014 to 28 February 2015 | |
04 Nov 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
24 Jul 2014 | AD01 | Registered office address changed from Dreason Bodmin Road Lanhydrock Cornwall PL30 4BG to First Floor High Water House Malpas Road Truro TR1 1QH on 24 July 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
30 May 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for Charlie Deon Eramus on 12 January 2012 | |
19 Sep 2011 | AD01 | Registered office address changed from 68 Lemon Street Truro Cornwall TR1 2PN on 19 September 2011 | |
18 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
23 Sep 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
16 Sep 2009 | 288c | Director's change of particulars / charlie eramus / 21/08/2009 | |
23 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
05 Sep 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
27 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
02 Oct 2007 | AA | Total exemption full accounts made up to 30 November 2006 |