- Company Overview for ZESSIONATOR 624 (09608621)
- Filing history for ZESSIONATOR 624 (09608621)
- People for ZESSIONATOR 624 (09608621)
- More for ZESSIONATOR 624 (09608621)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | PSC02 | Notification of Benner & Company Ltd as a person with significant control on 26 May 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 26 May 2017 with no updates | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2017 | CH01 | Director's details changed for Mr Gustavo Alvarez on 1 May 2017 | |
25 Aug 2016 | AD01 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 25 August 2016 | |
29 Jul 2016 | AR01 | Annual return made up to 26 May 2016 no member list | |
16 Mar 2016 | AP01 | Appointment of Mr Gustavo Adolfo Alvarez as a director on 1 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Frank Kytzia as a director on 29 February 2016 | |
25 Jun 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
26 May 2015 | NEWINC | Incorporation |