ZETA DIRECTORS LIMITED: Filings
Overview
Company Name | ZETA DIRECTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04331300 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ZETA DIRECTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | 1 pages | AD02 | ||||||||||
Director's details changed for Ms. Robyn Spitz on Jun 10, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Irene Potter on Jun 10, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen John Mills on Jun 10, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on Jun 10, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Irene Potter as a director on Jan 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yardena Landman as a director on Jan 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Mills as a director on Jan 16, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Sean Lee Hogan as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Secretary's details changed for L.G.Secretaries Limited on Jan 09, 2013 | 1 pages | CH04 | ||||||||||
Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on Nov 24, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0