- Company Overview for ZEUS TOPCO LIMITED (07240315)
- Filing history for ZEUS TOPCO LIMITED (07240315)
- People for ZEUS TOPCO LIMITED (07240315)
- Charges for ZEUS TOPCO LIMITED (07240315)
- More for ZEUS TOPCO LIMITED (07240315)
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
|
|
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
|
|
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
|
|
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 |