Advanced company searchLink opens in new window

ZEUS TOPCO LIMITED

Company number 07240315

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP .01
24 Sep 2015 AA Full accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP .01
11 Feb 2015 MR01 Registration of charge 072403150004, created on 10 February 2015
12 Nov 2014 TM01 Termination of appointment of Timothy John Rollit Mason as a director on 11 November 2014
12 Nov 2014 AP01 Appointment of Mr Timothy Rupert John Stubbs as a director on 11 November 2014
13 Jun 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP .01
26 Sep 2013 AP01 Appointment of Mr Timothy John Rollit Mason as a director
25 Sep 2013 TM01 Termination of appointment of David Finnigan as a director
17 Jul 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Aug 2012 AP01 Appointment of Mr David Francis Finnigan as a director
08 Aug 2012 TM01 Termination of appointment of Frank Maassen as a director
14 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
09 May 2012 AA Full accounts made up to 31 December 2011
25 Jul 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
25 Jul 2011 AD01 Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RL on 25 July 2011
09 May 2011 AA Full accounts made up to 31 December 2010
11 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jul 2010 TM01 Termination of appointment of Mark Davies as a director