- Company Overview for ZESSIONATOR 524 (09703057)
- Filing history for ZESSIONATOR 524 (09703057)
- People for ZESSIONATOR 524 (09703057)
- More for ZESSIONATOR 524 (09703057)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
21 Dec 2017 | TM01 | Termination of appointment of Mike Peter Doelle as a director on 1 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Horst Helmut Freise as a director on 1 December 2017 | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AD01 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 5 April 2017 | |
05 Apr 2017 | 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 5 April 2017 | |
04 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
04 Aug 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 31 December 2015 | |
25 Jul 2015 | NEWINC | Incorporation |