- Company Overview for ZETA RETAIL LTD (08830759)
- Filing history for ZETA RETAIL LTD (08830759)
- People for ZETA RETAIL LTD (08830759)
- More for ZETA RETAIL LTD (08830759)
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
|
|
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
|
|
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
|
|
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
|
|
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 |