- Company Overview for CZEFF LTD (08839572)
- Filing history for CZEFF LTD (08839572)
- People for CZEFF LTD (08839572)
- More for CZEFF LTD (08839572)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AP01 | Appointment of Pavel Sedlak as a director on 29 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Jaroslav Najbrt as a director on 28 September 2015 | |
29 Sep 2015 | AP04 | Appointment of Northwestern Management Services Limited as a secretary on 28 September 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of Investice a Finance S.R.O as a secretary on 28 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from C/O Witbi No 15 Carnival Close Basildon Essex SS14 3WN to 20-22 Wenlock Road London N1 7GU on 29 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
19 Mar 2015 | TM01 | Termination of appointment of Martin Klazar as a director on 20 February 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Jaroslav Najbrt as a director on 20 February 2015 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
26 Jun 2014 | AR01 | Annual return made up to 20 June 2014 with full list of shareholders | |
26 Jun 2014 | AP01 | Appointment of Mr Martin Klazar as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Stuart Poppleton as a director | |
26 Jun 2014 | AD01 | Registered office address changed from Office 1 Velocity Tower 10 St. Mary’S Gate Sheffield S Yorkshire S1 4LR on 26 June 2014 | |
13 Jan 2014 | AR01 | Annual return made up to 12 January 2014 with full list of shareholders | |
13 Jan 2014 | AP04 | Appointment of Investice a Finance S.R.O as a secretary | |
10 Jan 2014 | NEWINC |
Incorporation
|