- Company Overview for ZEUS SOLUTIONS LTD (12907324)
- Filing history for ZEUS SOLUTIONS LTD (12907324)
- People for ZEUS SOLUTIONS LTD (12907324)
- More for ZEUS SOLUTIONS LTD (12907324)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
20 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
27 Nov 2022 | DS02 | Withdraw the company strike off application | |
27 Nov 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
27 Nov 2022 | AP01 | Appointment of Mr Gurprit Thandi as a director on 20 July 2022 | |
20 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Jul 2022 | PSC01 | Notification of Gurprit Thandi as a person with significant control on 11 March 2022 | |
20 Jul 2022 | PSC07 | Cessation of Jack Whitehouse as a person with significant control on 17 January 2022 | |
20 Jul 2022 | ANNOTATION |
Rectified The AP01 was removed from the public register on 20/10/2022 as it was invalid or ineffective
|
|
21 Jan 2022 | PSC01 | Notification of Jack Whitehouse as a person with significant control on 10 November 2021 | |
20 Jan 2022 | TM01 | Termination of appointment of Mohammed Ahmed Akhtar as a director on 16 February 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 205 Fairgate House Kings Road Tyseley Birmingham B11 2AA United Kingdom to Kings Court Business Centre 17 School Road Birmingham B28 8JG on 29 November 2021 | |
12 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Sep 2021 | CH01 | Director's details changed | |
20 Sep 2021 | PSC04 | Change of details for a person with significant control | |
16 Sep 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 205 Fairgate House Kings Road Tyseley Birmingham B11 2AA on 16 September 2021 | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2021 | DS01 | Application to strike the company off the register | |
12 Jul 2021 | AP01 | Appointment of Mr Mohammed Ahmed Akhtar as a director on 15 January 2021 | |
12 Jul 2021 | PSC07 | Cessation of Gurprit Zico Singh Thandi as a person with significant control on 15 January 2021 |