- Company Overview for ZUVASYNTHA LIMITED (07847115)
- Filing history for ZUVASYNTHA LIMITED (07847115)
- People for ZUVASYNTHA LIMITED (07847115)
- More for ZUVASYNTHA LIMITED (07847115)
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) |
---|---|---|---|
26 Aug 2013 | TM02 | Termination of appointment of Jane Whitrow as a secretary | |
20 Aug 2013 | AP01 | Appointment of Dr Brian Arthur Michael Rudd as a director | |
20 Aug 2013 | AP01 | Appointment of Dr Michelle Gradley as a director | |
09 Aug 2013 | AP01 | Appointment of Ms Ann Kramer as a director | |
09 Aug 2013 | AP01 | Appointment of Dr Steven Michael Martin as a director | |
06 Aug 2013 | AD01 | Registered office address changed from 40 Gun Lane Knebworth Hertfordshire SG3 6BH England on 6 August 2013 | |
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 28 January 2013
|
|
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2012
|
|
15 Feb 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
15 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2012
|
|
15 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 22 February 2012
|
|
20 Nov 2012 | AP01 | Appointment of Doctor Michael William Goosey as a director | |
20 Nov 2012 | SH02 | Sub-division of shares on 22 February 2012 | |
10 Feb 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 30 June 2012 | |
29 Dec 2011 | CERTNM |
Company name changed pirton 1066 LIMITED\certificate issued on 29/12/11
|
|
29 Dec 2011 | CONNOT | Change of name notice | |
14 Nov 2011 | NEWINC |
Incorporation
|