Advanced company searchLink opens in new window

ZETA RETAIL LTD

Company number 08830759

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 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2017 AA Micro company accounts made up to 31 January 2016
17 Jan 2017 TM01 Termination of appointment of Michael John Morris as a director on 4 January 2017
11 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
20 Dec 2016 AD01 Registered office address changed from 46 Liverpool Road Eccles Manchester M30 0WA England to Kb House 43-45 North Street Manchester Lancashire M8 8RE on 20 December 2016
25 Oct 2016 AP01 Appointment of Mr Matloob Hussain as a director on 15 October 2016
24 Feb 2016 AP01 Appointment of Mr Michael John Morris as a director on 1 February 2016
24 Feb 2016 TM01 Termination of appointment of Matloob Hussain as a director on 1 February 2016
31 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
15 Jan 2016 TM01 Termination of appointment of Michael John Morris as a director on 14 January 2016
14 Jan 2016 AP01 Appointment of Mr Matloob Hussain as a director on 14 January 2016
05 Jan 2016 AP01 Appointment of Mr Michael John Morris as a director on 1 January 2016
05 Jan 2016 TM01 Termination of appointment of Matloob Hussain as a director on 1 January 2016
05 Jan 2016 TM02 Termination of appointment of Matloob Hussain as a secretary on 1 January 2016
05 Jan 2016 AP03 Appointment of Mr Michael John Morris as a secretary on 1 January 2016
04 Jan 2016 CERTNM Company name changed the souk shop LTD\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
31 Dec 2015 AD01 Registered office address changed from Prestige House 171 Church Street Eccles Manchester Lancashire M30 0LU England to 46 Liverpool Road Eccles Manchester M30 0WA on 31 December 2015
03 Dec 2015 CERTNM Company name changed 08830759 LTD\certificate issued on 03/12/15
  • CONNOT ‐ Change of name notice
30 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
30 Oct 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 Oct 2015 RT01 Administrative restoration application
30 Oct 2015 CERTNM Company name changed DESTINA1 uk\certificate issued on 30/10/15
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off