Advanced company searchLink opens in new window

ZULU REALISATIONS LIMITED

Company number 03777089

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)
05 Feb 2009 288b Appointment terminated director joseph pancer
27 Dec 2008 MEM/ARTS Memorandum and Articles of Association
27 Dec 2008 AUD Auditor's resignation
12 Dec 2008 288a Director appointed joseph lowell pancer
12 Dec 2008 288b Appointment terminate, director joseph lowell pancer logged form
28 Nov 2008 288b Appointment terminated director sabrina perel
28 Nov 2008 288b Appointment terminated secretary sabrina perel
28 Nov 2008 288b Appointment terminated secretary danielle mumford
28 Nov 2008 AA Full accounts made up to 31 December 2007
28 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2008 288b Appointment terminated director simon appell
24 Nov 2008 CERTNM Company name changed zc fleet place LIMITED\certificate issued on 24/11/08
21 Nov 2008 288b Appointment terminated director andrew foster
21 Nov 2008 288b Appointment terminated director simon freakley
21 Nov 2008 288a Director appointed martin allen lewis
21 Nov 2008 CERTNM Company name changed zolfo cooper LIMITED\certificate issued on 21/11/08
17 Nov 2008 CERTNM Company name changed kroll LIMITED\certificate issued on 17/11/08
12 Nov 2008 288a Director appointed sabrina ann perel
30 Sep 2008 288b Appointment terminated director helen chia
14 Jul 2008 363s Return made up to 20/05/08; no change of members; amend
17 Jun 2008 363a Return made up to 20/05/08; full list of members
03 Apr 2008 288b Appointment terminated director anthony brierley
16 Nov 2007 288c Secretary's particulars changed
02 Nov 2007 AA Full accounts made up to 31 December 2006
15 Aug 2007 288a New director appointed