- 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) |
---|---|---|---|
04 May 2017 | AP01 | Appointment of Mr Paul Murphy as a director on 4 May 2017 | |
04 May 2017 | AP01 | Appointment of Ms Alexis Harke as a director on 4 May 2017 | |
04 May 2017 | AP01 | Appointment of Mr Chuck Saunders as a director on 4 May 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Ec3 Legal Llp Leadenhall Street London EC3A 4AA on 24 April 2017 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2016 | AD01 | Registered office address changed from 106 Leadenhall Street London EC3A 4AA United Kingdom to 40 Gracechurch Street London EC3V 0BT on 14 October 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Peter Nicholas Blackshaw as a director on 16 September 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Peter Nicholas Blackshaw as a director on 16 August 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Ian James D'castro as a director on 25 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Christopher Martin Curd as a director on 25 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Chadwick Todd Hancock as a director on 25 July 2016 | |
01 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-01
|