- Company Overview for ZOE ACQUISITION COMPANY I LIMITED (04214259)
- Filing history for ZOE ACQUISITION COMPANY I LIMITED (04214259)
- People for ZOE ACQUISITION COMPANY I LIMITED (04214259)
- Charges for ZOE ACQUISITION COMPANY I LIMITED (04214259)
- Insolvency for ZOE ACQUISITION COMPANY I LIMITED (04214259)
- More for ZOE ACQUISITION COMPANY I LIMITED (04214259)
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) |
---|---|---|---|
07 Jan 2004 | 288b | Director resigned | |
24 Oct 2003 | 288a | New director appointed | |
10 Sep 2003 | 363a | Return made up to 01/09/03; full list of members | |
04 Aug 2003 | AA | Full accounts made up to 30 June 2002 | |
01 May 2003 | 244 | Delivery ext'd 3 mth 30/06/02 | |
04 Apr 2003 | 288b | Director resigned | |
04 Apr 2003 | 288a | New director appointed | |
04 Apr 2003 | 288a | New director appointed | |
08 Feb 2003 | 288b | Director resigned | |
08 Feb 2003 | 288b | Director resigned | |
30 Jan 2003 | 288b | Director resigned | |
22 Oct 2002 | 288a | New director appointed | |
11 Oct 2002 | 288a | New director appointed | |
10 Oct 2002 | 288b | Director resigned | |
06 Sep 2002 | 363a | Return made up to 01/09/02; full list of members | |
28 May 2002 | 363a | Return made up to 10/05/02; full list of members | |
05 May 2002 | AA | Full accounts made up to 30 June 2001 | |
16 Apr 2002 | 288a | New director appointed | |
15 Mar 2002 | 288c | Director's particulars changed | |
16 Jan 2002 | 395 | Particulars of mortgage/charge | |
09 Jan 2002 | 395 | Particulars of mortgage/charge | |
20 Nov 2001 | 288c | Director's particulars changed | |
20 Nov 2001 | 288c | Director's particulars changed | |
31 Oct 2001 | 287 | Registered office changed on 31/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX | |
31 Oct 2001 | 288b | Secretary resigned |