- Company Overview for ZEPHX LIMITED (09702294)
- Filing history for ZEPHX LIMITED (09702294)
- People for ZEPHX LIMITED (09702294)
- More for ZEPHX LIMITED (09702294)
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
|
|
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
|