- Company Overview for ZEUS WORLDCAST LIMITED (10269902)
- Filing history for ZEUS WORLDCAST LIMITED (10269902)
- People for ZEUS WORLDCAST LIMITED (10269902)
- More for ZEUS WORLDCAST LIMITED (10269902)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2019 | AA | Micro company accounts made up to 30 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
26 Jul 2018 | PSC02 | Notification of Zeus Worldcast Pvt Limited (India) as a person with significant control on 1 August 2017 | |
26 Jul 2018 | CH03 | Secretary's details changed for Mr Bernard Michael Sumner on 1 August 2017 | |
26 Jul 2018 | PSC07 | Cessation of Adosh Chatrath as a person with significant control on 1 August 2017 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW England to 85 Great Portland Street London W1W 7LT on 7 November 2017 | |
13 Jul 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
09 Aug 2016 | AD01 | Registered office address changed from 25 Fenchurch Avenue London EC3M 5AD England to C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW on 9 August 2016 | |
08 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-08
|