- Company Overview for ZOUK RETENTION LIMITED (07684855)
- Filing history for ZOUK RETENTION LIMITED (07684855)
- People for ZOUK RETENTION LIMITED (07684855)
- More for ZOUK RETENTION LIMITED (07684855)
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
|
|
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
|