- 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) |
---|---|---|---|
12 Mar 2018 | AP04 | Appointment of Morton Fraser Secretaries Limited as a secretary on 14 December 2017 | |
12 Mar 2018 | TM02 | Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 14 December 2017 | |
21 Feb 2018 | AP01 | Appointment of Mr Andrew William Lee as a director on 14 December 2017 | |
20 Feb 2018 | AD01 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 16 st. Martin's Le Grand St Martins House London EC1A 4EN on 20 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr David Huw Griffiths as a director on 14 December 2017 | |
20 Feb 2018 | AP01 | Appointment of Scott Mackenzie as a director on 14 December 2017 | |
20 Feb 2018 | AP01 | Appointment of Katerina Brown as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Dima Rifai as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Steen Stavnsbo as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Armando Andres Pena as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Matthew Joseph Leblanc as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Olov Mikael Kramer as a director on 14 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Leanne Marie Bell as a director on 14 December 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
29 Dec 2017 | MR01 | Registration of charge 047129210002, created on 15 December 2017 | |
27 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2017 | PSC02 | Notification of Ventient Energy Limited as a person with significant control on 10 November 2017 | |
06 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2017 | |
26 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
13 Jun 2017 | AP01 | Appointment of Ms Leanne Marie Bell as a director on 7 June 2017 | |
11 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Stephen Johnson as a director on 7 March 2017 |