- Company Overview for ZEVA SOLUTIONS LTD (07279478)
- Filing history for ZEVA SOLUTIONS LTD (07279478)
- People for ZEVA SOLUTIONS LTD (07279478)
- Charges for ZEVA SOLUTIONS LTD (07279478)
- More for ZEVA SOLUTIONS LTD (07279478)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2018 | DS01 | Application to strike the company off the register | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
25 Jul 2017 | PSC01 | Notification of Michael Mclaughlin as a person with significant control on 23 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Gary Butterworth as a person with significant control on 23 July 2017 | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Gary Butterworth as a director on 6 December 2016 | |
07 Dec 2016 | TM02 | Termination of appointment of Ukpa Secretary as a secretary on 6 December 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Michael William Anthony Paul Mclaughlin as a director on 6 December 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Gary Butterworth on 1 August 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Apr 2016 | AD01 | Registered office address changed from Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH to Suite 23 Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH on 5 April 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
06 Aug 2014 | AP01 | Appointment of Mr Gary Butterworth as a director on 23 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Kareena Claire Prescott-Carr as a director on 23 July 2014 | |
24 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 July 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
|
|
23 Dec 2013 | TM01 | Termination of appointment of Matthew Partridge as a director | |
16 Dec 2013 | AP01 | Appointment of Ms Kareena Claire Prescott-Carr as a director | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |