Advanced company searchLink opens in new window

ZOUK RETENTION LIMITED

Company number 07684855

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2014 DS01 Application to strike the company off the register
01 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
31 Jul 2014 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 May 2014
08 Apr 2014 AD01 Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014
18 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
10 Jun 2013 AP01 Appointment of Mr Jason Christopher Bingham as a director on 1 June 2013
10 Jun 2013 TM01 Termination of appointment of Neville Duncan Scott as a director on 1 June 2013
10 Jun 2013 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 June 2013
10 Jun 2013 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 June 2013
10 Jun 2013 AD01 Registered office address changed from 20 Churchill Place London E14 5HJ on 10 June 2013
26 Feb 2013 AP01 Appointment of Mr Ian Colin James as a director on 15 February 2013
26 Feb 2013 TM01 Termination of appointment of John Richard Mapplebeck as a director on 15 February 2013
29 Oct 2012 AD01 Registered office address changed from C/O State Street / Jason Bingham 18 King William Street London EC4N 7BP England on 29 October 2012
29 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
29 Oct 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
04 Sep 2012 AP01 Appointment of Mr Neville Duncan Scott as a director on 10 August 2012
03 Sep 2012 TM01 Termination of appointment of Jason Christopher Bingham as a director on 10 August 2012
18 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
28 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted