Advanced company searchLink opens in new window

ZEUS PRIVATE MANAGEMENT LIMITED

Company number 06437776

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jul 2012 CERTNM Company name changed get licensed LIMITED\certificate issued on 23/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-23
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
  • GBP 100
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