- Company Overview for ZEPHYR INVESTMENTS LIMITED (04712921)
- Filing history for ZEPHYR INVESTMENTS LIMITED (04712921)
- People for ZEPHYR INVESTMENTS LIMITED (04712921)
- Charges for ZEPHYR INVESTMENTS LIMITED (04712921)
- More for ZEPHYR INVESTMENTS LIMITED (04712921)
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) |
---|---|---|---|
25 Sep 2020 | PSC05 | Change of details for Mobius Wind Holdings Limited as a person with significant control on 25 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from C/O Morton Fraser Llp St Martin's House 16 st Martin's Le Grand London EC1A 4EN England to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 September 2020 | |
25 Sep 2020 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 | |
25 Sep 2020 | AP04 | Appointment of Burness Paull Llp as a secretary on 25 September 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Mark Alan Walters as a director on 1 January 2020 | |
06 Mar 2020 | AP01 | Appointment of Daniel Joseph Guerin as a director on 1 January 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Andrew William Lee as a director on 1 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
20 Jan 2020 | AD01 | Registered office address changed from 16 st. Martin's Le Grand St Martins House London EC1A 4EN England to C/O Morton Fraser Llp St Martin's House 16 st Martin's Le Grand London EC1A 4EN on 20 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of David Mel Zuydam as a director on 1 January 2020 | |
24 Sep 2019 | PSC02 | Notification of Mobius Wind Holdings Limited as a person with significant control on 16 August 2019 | |
24 Sep 2019 | PSC07 | Cessation of Ventient Energy Limited as a person with significant control on 16 August 2019 | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
19 Aug 2019 | SH20 | Statement by Directors | |
19 Aug 2019 | SH19 |
Statement of capital on 19 August 2019
|
|
19 Aug 2019 | CAP-SS | Solvency Statement dated 16/08/19 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | AP01 | Appointment of Mr David Mel Zuydam as a director on 11 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Katerina Brown as a director on 4 July 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
05 Feb 2019 | AP01 | Appointment of Mark Richard Jones as a director on 30 January 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 |