- Company Overview for ZEEMU LIMITED (11330324)
- Filing history for ZEEMU LIMITED (11330324)
- People for ZEEMU LIMITED (11330324)
- More for ZEEMU LIMITED (11330324)
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) |
---|---|---|---|
20 Feb 2024 | AD01 | Registered office address changed from Unit 63 Galleries Shopping Centre Washington NE38 7SD England to The Beacon C/O Acctax Services Ltd Westgate Road Newcastle upon Tyne NE4 9PQ on 20 February 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
29 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
18 May 2021 | AD01 | Registered office address changed from 59 Clovelly Avenue Newcastle upon Tyne NE4 8SE United Kingdom to Unit 63 Galleries Shopping Centre Washington NE38 7SD on 18 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Irame Sarfraz as a director on 15 July 2020 | |
14 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
14 Jul 2020 | RT01 | Administrative restoration application | |
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2019 | AP01 | Appointment of Mrs Irame Sarfraz as a director on 28 March 2019 | |
26 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-26
|