- Company Overview for ZETA INTERACTIVE EUROPE HOLDINGS LTD (07878027)
- Filing history for ZETA INTERACTIVE EUROPE HOLDINGS LTD (07878027)
- People for ZETA INTERACTIVE EUROPE HOLDINGS LTD (07878027)
- Insolvency for ZETA INTERACTIVE EUROPE HOLDINGS LTD (07878027)
- More for ZETA INTERACTIVE EUROPE HOLDINGS LTD (07878027)
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) |
---|---|---|---|
30 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jul 2020 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary on 4 December 2019 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | AD01 | Registered office address changed from Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH United Kingdom to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 5 December 2019 | |
04 Dec 2019 | LIQ01 | Declaration of solvency | |
04 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | CH01 | Director's details changed for Mr. Steven Benjamin Vine on 1 July 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of David Adam Steinberg as a director on 29 July 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
31 Oct 2018 | AD01 | Registered office address changed from 247 Tottenham Court Road London W1T 7QX United Kingdom to Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH on 31 October 2018 | |
20 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
12 Feb 2018 | PSC07 | Cessation of Zeta Interactive Corp as a person with significant control on 6 April 2016 | |
07 Feb 2018 | AUD | Auditor's resignation | |
09 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Jun 2017 | AD01 | Registered office address changed from King William House 13 Queen Square Bristol BS1 4NT to 247 Tottenham Court Road London W1T 7QX on 5 June 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
08 Jan 2016 | AD01 | Registered office address changed from 50 Eastcastle Street London W1W 8EA to King William House 13 Queen Square Bristol BS1 4NT on 8 January 2016 | |
15 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|