- Company Overview for ZODIAC 3 LIMITED (07568013)
- Filing history for ZODIAC 3 LIMITED (07568013)
- People for ZODIAC 3 LIMITED (07568013)
- Charges for ZODIAC 3 LIMITED (07568013)
- More for ZODIAC 3 LIMITED (07568013)
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) |
---|---|---|---|
22 Jan 2018 | TM01 | Termination of appointment of Eliot Mark Darcy as a director on 19 January 2018 | |
30 May 2017 | TM01 | Termination of appointment of Michelle Watson as a director on 24 May 2017 | |
09 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
30 Mar 2017 | TM01 | Termination of appointment of Hetal Panchal as a director on 30 March 2017 | |
07 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Feb 2017 | AD01 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 | |
28 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
22 Oct 2015 | MR01 | Registration of charge 075680130006, created on 20 October 2015 | |
28 Aug 2015 | MR01 | Registration of charge 075680130004, created on 28 August 2015 | |
28 Aug 2015 | MR01 | Registration of charge 075680130005, created on 28 August 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Mr Eliot Mark Darcy on 1 August 2015 | |
17 Aug 2015 | MR01 | Registration of charge 075680130003, created on 14 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 11 August 2015 | |
30 Jun 2015 | CERTNM |
Company name changed gemini search LIMITED\certificate issued on 30/06/15
|
|
20 May 2015 | TM01 | Termination of appointment of Alia Windsor as a director on 20 May 2015 | |
30 Apr 2015 | AR01 | Annual return made up to 17 March 2015 with full list of shareholders | |
29 Apr 2015 | AP01 | Appointment of Hetal Panchal as a director on 8 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Ms Michelle Watson as a director on 8 April 2015 | |
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 8 April 2015
|
|
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | SH08 | Change of share class name or designation | |
17 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Mr Deepak Jalan on 11 November 2014 | |
21 Oct 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|