- Company Overview for ZERO C VENTURES LIMITED (06540373)
- Filing history for ZERO C VENTURES LIMITED (06540373)
- People for ZERO C VENTURES LIMITED (06540373)
- More for ZERO C VENTURES LIMITED (06540373)
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) |
---|---|---|---|
14 May 2015 | AD02 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE | |
13 May 2015 | CH01 | Director's details changed for David John Shaw on 20 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Anthony Hadyn Beazer as a director on 19 February 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Patrick William Walker as a director on 22 December 2014 | |
19 Jan 2015 | TM02 | Termination of appointment of Dominique Howe as a secretary on 22 December 2014 | |
09 Jan 2015 | CH01 | Director's details changed for David John Shaw on 9 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Patrick William Walker as a director on 22 December 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 22 December 2014 | |
07 Jan 2015 | AP01 | Appointment of David John Shaw as a director on 22 December 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr David Cowans as a director on 22 December 2014 | |
07 Jan 2015 | AP03 | Appointment of Christopher Paul Martin as a secretary on 22 December 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from 32 Hampstead High Street London NW3 1JQ to 80 Cheapside London EC2V 6EE on 7 January 2015 | |
07 Jan 2015 | TM02 | Termination of appointment of Dominique Howe as a secretary on 22 December 2014 | |
27 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
26 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Patrick William Walker on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mr Kim David John Slowe on 30 March 2010 |