- Company Overview for ZODIAC EUROPE LIMITED (04634240)
- Filing history for ZODIAC EUROPE LIMITED (04634240)
- People for ZODIAC EUROPE LIMITED (04634240)
- More for ZODIAC EUROPE LIMITED (04634240)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
09 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
20 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Mar 2021 | AP01 | Appointment of Mr Patrick Kenneth Rankin as a director on 9 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Paul Edward Rollason as a director on 9 March 2021 | |
03 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
15 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
01 Jul 2020 | TM01 | Termination of appointment of Paul Andrew Briant Mitchell as a director on 30 June 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
02 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Paul Edward Rollason on 26 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jul 2018 | AP03 | Appointment of Mr Inderpal Lall as a secretary on 20 July 2018 | |
23 Jul 2018 | TM02 | Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016 |