Advanced company searchLink opens in new window

PROJECT ZEUS LTD

Company number 09259805

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 8 December 2019
29 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 8 December 2018
02 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
27 Sep 2017 600 Appointment of a voluntary liquidator
27 Sep 2017 LIQ10 Removal of liquidator by court order
07 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with no updates
30 Dec 2016 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 30 December 2016
23 Dec 2016 4.20 Statement of affairs with form 4.19
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 CH01 Director's details changed for Mrs Dawn Peri on 27 January 2016
12 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016
26 Oct 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
13 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)