Advanced company searchLink opens in new window

ZETA INTERACTIVE EUROPE HOLDINGS LTD

Company number 07878027

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)
30 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2020 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 4 December 2019
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 AD01 Registered office address changed from Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH United Kingdom to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 5 December 2019
04 Dec 2019 LIQ01 Declaration of solvency
04 Dec 2019 600 Appointment of a voluntary liquidator
04 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-18
08 Aug 2019 CH01 Director's details changed for Mr. Steven Benjamin Vine on 1 July 2019
05 Aug 2019 TM01 Termination of appointment of David Adam Steinberg as a director on 29 July 2019
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
31 Oct 2018 AD01 Registered office address changed from 247 Tottenham Court Road London W1T 7QX United Kingdom to Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH on 31 October 2018
20 Aug 2018 AA Accounts for a small company made up to 31 December 2017
12 Feb 2018 PSC08 Notification of a person with significant control statement
12 Feb 2018 PSC07 Cessation of Zeta Interactive Corp as a person with significant control on 6 April 2016
07 Feb 2018 AUD Auditor's resignation
09 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
05 Jun 2017 AD01 Registered office address changed from King William House 13 Queen Square Bristol BS1 4NT to 247 Tottenham Court Road London W1T 7QX on 5 June 2017
21 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
08 Jan 2016 AD01 Registered office address changed from 50 Eastcastle Street London W1W 8EA to King William House 13 Queen Square Bristol BS1 4NT on 8 January 2016
15 Jul 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000