Advanced company searchLink opens in new window

ZEUS 11 LIMITED

Company number 01950021

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)
24 Jun 2009 CAP-SS Solvency statement dated 24/06/09
24 Jun 2009 CAP-MDSC Min detail amend capital eff 24/06/09
24 Jun 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2008 AA Full accounts made up to 31 December 2007
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 5
02 Jul 2008 363a Return made up to 01/07/08; full list of members
03 Apr 2008 AA Full accounts made up to 31 December 2006
18 Jan 2008 288b Secretary resigned
06 Sep 2007 AA Full accounts made up to 31 December 2005
09 Jul 2007 363a Return made up to 01/07/07; full list of members
28 Feb 2007 288c Secretary's particulars changed
12 Oct 2006 225 Accounting reference date shortened from 31/03/06 to 31/12/05
12 Oct 2006 288c Secretary's particulars changed
20 Sep 2006 MEM/ARTS Memorandum and Articles of Association
18 Sep 2006 CERTNM Company name changed dresdner kleinwort wasserstein l easing march (2) LIMITED\certificate issued on 18/09/06
31 Jul 2006 288a New secretary appointed
31 Jul 2006 288b Secretary resigned
26 Jul 2006 AA Full accounts made up to 31 March 2005
10 Jul 2006 363a Return made up to 01/07/06; full list of members
12 May 2006 287 Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB
31 Jan 2006 288b Director resigned
31 Jan 2006 288b Director resigned
31 Jan 2006 288a New director appointed
14 Dec 2005 288c Director's particulars changed
04 Nov 2005 288c Director's particulars changed