- Company Overview for ZEA & CESAR FASHION LTD (07474272)
- Filing history for ZEA & CESAR FASHION LTD (07474272)
- People for ZEA & CESAR FASHION LTD (07474272)
- More for ZEA & CESAR FASHION LTD (07474272)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2014 | AD01 | Registered office address changed from Wimbledon Art Studio Office : 012 10 Riverside Yard , Riverside Road London SW17 0BB to Eurolink Bsiness Centre 49 Effra Road Office B14 London SW2 1BZ on 28 September 2014 | |
21 Apr 2014 | AP01 | Appointment of Mr Alain Roger Miran as a director on 21 April 2014 | |
31 Mar 2014 | TM01 | Termination of appointment of Mildred Oderah as a director on 31 March 2014 | |
05 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
22 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
21 Aug 2012 | AD01 | Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London England SW2 1BZ United Kingdom on 21 August 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Jun 2012 | AP01 | Appointment of Mrs Mildred Oderah as a director on 1 June 2012 | |
01 Jun 2012 | TM01 | Termination of appointment of Alain Roger Miran as a director on 1 June 2012 | |
29 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
20 Dec 2010 | NEWINC |
Incorporation
|