- Company Overview for ZEUS FILMS INTERNATIONAL IMPORT UK LTD (08899137)
- Filing history for ZEUS FILMS INTERNATIONAL IMPORT UK LTD (08899137)
- People for ZEUS FILMS INTERNATIONAL IMPORT UK LTD (08899137)
- More for ZEUS FILMS INTERNATIONAL IMPORT UK LTD (08899137)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2023 | DS01 | Application to strike the company off the register | |
28 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
10 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
08 Mar 2021 | DS02 | Withdraw the company strike off application | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2021 | DS01 | Application to strike the company off the register | |
24 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
12 Jun 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
22 Jul 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
17 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
25 Jul 2018 | PSC04 | Change of details for Mr Deepinder Singh as a person with significant control on 19 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
25 Jul 2018 | CH01 | Director's details changed for Mr Deepinder Singh on 19 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 90 Mosaic 26 High Street Slough SL1 1ER England to Flat 1 High Street Slough SL1 1BX on 25 July 2018 | |
14 Nov 2017 | AD01 | Registered office address changed from Flat 3, 81-a Kingsley Road Hounslow TW3 4AH to 90 Mosaic 26 High Street Slough SL1 1ER on 14 November 2017 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Dimitroula Machaira as a director on 20 June 2017 | |
02 Jul 2017 | AP01 | Appointment of Mr Deepinder Singh as a director on 20 June 2017 | |
02 Jul 2017 | PSC07 | Cessation of Dimitroula Machaira as a person with significant control on 20 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates |