Advanced company searchLink opens in new window

ZEUSS HOLDINGS LIMITED

Company number 10158249

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2022 DS01 Application to strike the company off the register
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 AP01 Appointment of Ms Rachel Kate Sanders as a director on 16 August 2022
18 Aug 2022 TM01 Termination of appointment of Paul Murphy as a director on 16 August 2022
13 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
25 Mar 2022 PSC08 Notification of a person with significant control statement
25 Mar 2022 PSC07 Cessation of Bch1 Llp as a person with significant control on 18 March 2022
08 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 TM01 Termination of appointment of Alexis Harke as a director on 26 May 2021
24 May 2021 CH01 Director's details changed for Mr Chuck Saunders on 24 May 2021
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
15 Dec 2020 AD01 Registered office address changed from 2nd Floor 4 Eastcheap London EC3M 1AE England to 4th Floor 40 Lime Street London EC3M 7AW on 15 December 2020
30 Sep 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
15 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
21 Jun 2018 AP01 Appointment of Mr Peter Nicholas Blackshaw as a director on 19 June 2018
07 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
23 Aug 2017 AA01 Current accounting period extended from 31 May 2017 to 30 September 2017
21 Jul 2017 AD01 Registered office address changed from Ec3 Legal Llp Leadenhall Street London EC3A 4AA England to 2nd Floor 4 Eastcheap London EC3M 1AE on 21 July 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates