Advanced company searchLink opens in new window

ZEPHX LIMITED

Company number 09702294

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2020 DS01 Application to strike the company off the register
08 Oct 2019 AD01 Registered office address changed from Hauxton House, O2H Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX England to Hauxton House, Mill Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX on 8 October 2019
31 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 March 2019
10 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
04 Jun 2018 AD01 Registered office address changed from 23 Science Park Cambridge Cambs CB4 0EY England to Hauxton House, O2H Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX on 4 June 2018
29 May 2018 AA Micro company accounts made up to 31 March 2018
16 Oct 2017 CH01 Director's details changed for Mr Prashant Shirish Shah on 13 October 2017
03 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with updates
26 Jun 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 TM01 Termination of appointment of William Westwater Jackson as a director on 9 December 2016
16 Nov 2016 CH01 Director's details changed for Mr Sunil Rajen Shah on 16 November 2016
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
26 Aug 2015 AD01 Registered office address changed from The Old Bank 205-207 High Street Cambridge CB24 8RX England to 23 Science Park Cambridge Cambs CB4 0EY on 26 August 2015
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 25,000
10 Aug 2015 AP01 Appointment of Mr William Westwater Jackson as a director on 24 July 2015
04 Aug 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
03 Aug 2015 CH03 Secretary's details changed for Mr Robert Allin on 3 August 2015
24 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-24
  • GBP 1