- Company Overview for ZEUS PRIVATE MANAGEMENT LIMITED (06437776)
- Filing history for ZEUS PRIVATE MANAGEMENT LIMITED (06437776)
- People for ZEUS PRIVATE MANAGEMENT LIMITED (06437776)
- Charges for ZEUS PRIVATE MANAGEMENT LIMITED (06437776)
- Insolvency for ZEUS PRIVATE MANAGEMENT LIMITED (06437776)
- More for ZEUS PRIVATE MANAGEMENT LIMITED (06437776)
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) |
---|---|---|---|
13 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2013 | |
07 Jun 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Nov 2012 | AD01 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 30 November 2012 | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | CERTNM |
Company name changed get licensed LIMITED\certificate issued on 23/07/12
|
|
20 Jul 2012 | TM01 | Termination of appointment of David Lochrie as a director on 20 July 2012 | |
12 Jul 2012 | TM02 | Termination of appointment of a secretary | |
12 Jul 2012 | TM02 | Termination of appointment of Shahzad Ali as a secretary on 12 July 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Sanjeev Patel as a director on 12 July 2012 | |
14 Feb 2012 | AR01 |
Annual return made up to 27 November 2011 with full list of shareholders
Statement of capital on 2012-02-14
|
|
23 Dec 2011 | AP01 | Appointment of Mr David Lochrie as a director on 22 December 2011 | |
23 Dec 2011 | AP01 | Appointment of Sanjeev Patel as a director on 22 December 2011 | |
06 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Madiha Adil on 4 October 2010 | |
04 Oct 2010 | AP03 | Appointment of Shahzad Ali as a secretary |