Advanced company searchLink opens in new window

ZEADCOTE ASSOCIATES LIMITED

Company number 06369925

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2013 DS01 Application to strike the company off the register
30 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
29 May 2013 AP04 Appointment of Jordan Cosec Limited as a secretary on 29 May 2013
29 May 2013 AD01 Registered office address changed from 124 Baker Street London W1U 6TY England on 29 May 2013
29 May 2013 AP01 Appointment of Ms Chrystalla Dekatris as a director on 29 May 2013
29 May 2013 AP01 Appointment of Mr Yiannakis Violaris as a director on 29 May 2013
29 May 2013 TM01 Termination of appointment of Coddan Managers Service Limited as a director on 29 May 2013
29 May 2013 TM01 Termination of appointment of Iran Arauz De Leon as a director on 29 May 2013
29 May 2013 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary on 29 May 2013
23 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
23 Nov 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2011 AR01 Annual return made up to 13 September 2010 with full list of shareholders
21 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Jan 2011 CH02 Director's details changed for Coddan Managers Service Limited on 13 September 2010
21 Jan 2011 CH04 Secretary's details changed for Coddan Secretary Service Limited on 13 September 2010
21 Jan 2011 CH01 Director's details changed for Miss Iran Arauz De Leon on 13 September 2010
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2009 AD01 Registered office address changed from 5 Percy Street Office 4 London W1T 1DG United Kingdom on 31 December 2009
01 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
01 Dec 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders