- Company Overview for JEROME ZODO FINE ART LIMITED (09470025)
- Filing history for JEROME ZODO FINE ART LIMITED (09470025)
- People for JEROME ZODO FINE ART LIMITED (09470025)
- Charges for JEROME ZODO FINE ART LIMITED (09470025)
- Insolvency for JEROME ZODO FINE ART LIMITED (09470025)
- More for JEROME ZODO FINE ART LIMITED (09470025)
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
|
|
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 |