Advanced company searchLink opens in new window

ZODIAC EUROPE LIMITED

Company number 04634240

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)
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