- Company Overview for ZEUSS HOLDINGS LIMITED (10158249)
- Filing history for ZEUSS HOLDINGS LIMITED (10158249)
- People for ZEUSS HOLDINGS LIMITED (10158249)
- More for ZEUSS HOLDINGS LIMITED (10158249)
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 |