Advanced company searchLink opens in new window

JEROME ZODO FINE ART LIMITED

Company number 09470025

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)
14 May 2024 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 14 May 2024
14 May 2024 WU04 Appointment of a liquidator
18 Jan 2023 COCOMP Order of court to wind up
12 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jan 2022 TM01 Termination of appointment of Jérôme Alexandre Alain Zodo as a director on 14 October 2021
14 Jan 2022 AP01 Appointment of Mrs Oleksandra Myronyuk as a director on 13 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
25 Dec 2020 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 AD01 Registered office address changed from 1 Hay Hill London W1J 6AS England to Aston House Cornwall Avenue London N3 1LF on 12 November 2019
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2018
13 May 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
06 Nov 2018 MR01 Registration of charge 094700250001, created on 25 October 2018
25 Jun 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
18 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2017 AD01 Registered office address changed from 25 - 26 Dering Street London W1S 1AT England to 1 Hay Hill London W1J 6AS on 23 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
24 Nov 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
07 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
30 Oct 2015 AD01 Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA England to 25 - 26 Dering Street London W1S 1AT on 30 October 2015