Advanced company searchLink opens in new window

ZEAVO LTD

Company number 07689232

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)
05 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2024 DS01 Application to strike the company off the register
01 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
03 Aug 2023 AA01 Current accounting period extended from 31 July 2023 to 31 October 2023
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
28 Jun 2021 CH01 Director's details changed for Mr Thomas Grant on 28 June 2021
28 Jun 2021 PSC04 Change of details for Mr Thomas Grant as a person with significant control on 28 June 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
21 May 2018 SH02 Sub-division of shares on 16 April 2018
30 Apr 2018 SH08 Change of share class name or designation
30 Apr 2018 MA Memorandum and Articles of Association
30 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 16/04/2018
05 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Aug 2017 AD01 Registered office address changed from 202 Mosley Common Road Worsley Manchester M28 1AF to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 8 August 2017