Advanced company searchLink opens in new window

ZEUS CONSULTING AGENCY LIMITED

Company number 07612386

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
26 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Aug 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 TM01 Termination of appointment of Plainsquare Limited as a director on 3 April 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Jul 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
27 Mar 2014 CH02 Director's details changed for Hmsa (Uk) Limited on 13 February 2014
27 Mar 2014 AD01 Registered office address changed from 100 Seymour Place London W1H 1NE United Kingdom on 27 March 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Feb 2014 TM02 Termination of appointment of Limestar Investments Ltd as a secretary
29 Aug 2013 AP01 Appointment of Mr Eric Halff as a director
29 Aug 2013 TM01 Termination of appointment of Eric Hohberger as a director
29 Aug 2013 CERTNM Company name changed roosevelt capital LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
29 Aug 2013 CONNOT Change of name notice
10 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
09 May 2011 AP01 Appointment of Mr Eric Hohberger as a director
26 Apr 2011 AP04 Appointment of Limestar Investments Ltd as a secretary
26 Apr 2011 AP02 Appointment of Hmsa (Uk) Ltd as a director
21 Apr 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
21 Apr 2011 NEWINC Incorporation