- Company Overview for ZEADCOTE ASSOCIATES LIMITED (06369925)
- Filing history for ZEADCOTE ASSOCIATES LIMITED (06369925)
- People for ZEADCOTE ASSOCIATES LIMITED (06369925)
- More for ZEADCOTE ASSOCIATES LIMITED (06369925)
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
|
|
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 |