Advanced company searchLink opens in new window

ZEFIER UK I LIMITED

Company number 07215754

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)
02 Dec 2011 AP01 Appointment of Mr Rafael Aloysius Maria Iemants as a director
02 Dec 2011 TM01 Termination of appointment of Roelof Molenaar as a director
07 Oct 2011 AA Full accounts made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
06 Sep 2010 CH03 Secretary's details changed for Sjoerd Adrianus Josephus Kruyt on 3 September 2010
02 Sep 2010 CH01 Director's details changed for Koen Jozef Paulina Baeten on 7 May 2010
02 Sep 2010 CH01 Director's details changed for Roelof Molenaar on 4 June 2010
01 Sep 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010
01 Sep 2010 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 1 September 2010
04 Jun 2010 AP01 Appointment of Roelof Molenaar as a director
24 May 2010 AP02 Appointment of Smulders Towers B V as a director
24 May 2010 AP01 Appointment of Koen Jozef Paulina Baeten as a director
24 May 2010 AP03 Appointment of Sjoerd Adrianus Josephus Kruyt as a secretary
18 May 2010 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
18 May 2010 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
18 May 2010 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
18 May 2010 TM01 Termination of appointment of Craig Morris as a director
07 May 2010 CERTNM Company name changed alnery no. 2910 LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
07 May 2010 CONNOT Change of name notice
07 Apr 2010 NEWINC Incorporation