Advanced company searchLink opens in new window

ZEUS INVESTMENTS LIMITED

Company number 06406694

Filter by category

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2,222
30 Dec 2009 AD01 Registered office address changed from Two Furlongs Portsmouth Road Esher KT10 9AA on 30 December 2009
01 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
01 Dec 2009 CONNOT Change of name notice
30 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD02 Register inspection address has been changed
24 Aug 2009 AA Group of companies' accounts made up to 31 March 2009
11 Mar 2009 288b Appointment Terminated Director michael conway
11 Feb 2009 288c Director's Change of Particulars / michael conway / 18/12/2008 / HouseName/Number was: staverton house, now: the oaks; Street was: lower common, now: broad oak; Area was: eversley, now: ; Post Town was: hook, now: odiham; Post Code was: RG27 0QT, now: RG29 1AG
06 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
23 Oct 2008 363a Return made up to 23/10/08; full list of members
23 Oct 2008 353 Location of register of members
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Jun 2008 288a Secretary appointed thomas eggar secretaries LIMITED
24 Jun 2008 288b Appointment Terminated Secretary sandringham company secretaries LIMITED
24 Jun 2008 88(3) Particulars of contract relating to shares
23 May 2008 88(2) Ad 08/05/08 gbp si 2220@0.1=222 gbp ic 2000/2222