ZOE WIGAN LIMITED

03998484
MUSKERS BUILDING 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA

Documents

Documents
Date Category Description Pages
13 Jun 2024 officers Appointment of director (Mr Timothy Molloy) 2 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 accounts Annual Accounts 6 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 accounts Annual Accounts 6 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 officers Appointment of director (Mr David Anastasiou) 2 Buy now
11 Feb 2022 accounts Annual Accounts 6 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 7 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Annual Accounts 6 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 6 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 6 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
23 May 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
20 Feb 2015 accounts Annual Accounts 4 Buy now
17 Jun 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
04 Jun 2013 annual-return Annual Return 3 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
08 Jun 2012 annual-return Annual Return 3 Buy now
02 Mar 2012 accounts Annual Accounts 4 Buy now
17 Jun 2011 annual-return Annual Return 3 Buy now
24 Feb 2011 accounts Annual Accounts 5 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Eleftherios Eleftheriou) 2 Buy now
26 May 2010 officers Change of particulars for secretary (Mr Aneil Kumar Singh) 1 Buy now
25 Feb 2010 accounts Annual Accounts 9 Buy now
29 May 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
28 May 2009 officers Director's change of particulars / eleftherios eleftheriou / 22/02/2008 1 Buy now
01 Apr 2009 accounts Annual Accounts 8 Buy now
21 Jul 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
02 Apr 2008 accounts Annual Accounts 8 Buy now
12 Jul 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
04 Apr 2007 accounts Annual Accounts 6 Buy now
15 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now
15 Mar 2007 mortgage Particulars of mortgage/charge 11 Buy now
18 Aug 2006 annual-return Return made up to 22/05/06; full list of members 2 Buy now
18 Aug 2006 officers Director's particulars changed 1 Buy now
05 Apr 2006 accounts Annual Accounts 6 Buy now
02 Aug 2005 annual-return Return made up to 22/05/05; full list of members 6 Buy now
04 Apr 2005 accounts Annual Accounts 6 Buy now
29 Jul 2004 annual-return Return made up to 22/05/04; full list of members 6 Buy now
02 Apr 2004 accounts Annual Accounts 6 Buy now
19 Jun 2003 annual-return Return made up to 22/05/03; full list of members 6 Buy now
03 Apr 2003 accounts Annual Accounts 6 Buy now
28 Jun 2002 annual-return Return made up to 22/05/02; full list of members 6 Buy now
26 Mar 2002 accounts Annual Accounts 6 Buy now
06 Jun 2001 annual-return Return made up to 22/05/01; full list of members 6 Buy now
21 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 2000 mortgage Particulars of mortgage/charge 7 Buy now
08 Jun 2000 officers Secretary resigned 1 Buy now
08 Jun 2000 officers Director resigned 2 Buy now
31 May 2000 capital Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 May 2000 address Registered office changed on 25/05/00 from: north west registration services 9 abbey square, chester cheshire CH1 2HU 1 Buy now
25 May 2000 officers New secretary appointed 2 Buy now
25 May 2000 officers New director appointed 2 Buy now
22 May 2000 incorporation Incorporation Company 12 Buy now