Advanced company searchLink opens in new window

ZEUS SOLUTIONS LTD

Company number 12907324

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)
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