ZEUS HOMES LIMITED

05994771
C/O URBAN LAND GROUP URBAN HOUSE 1ST FLOOR 43 CHASE SIDE LONDON N14 5BP N14 5BP

Documents

Documents
Date Category Description Pages
03 Mar 2015 gazette Gazette Dissolved Compulsory 1 Buy now
18 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Mar 2014 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
30 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
30 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Oct 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Oct 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Oct 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
17 Oct 2013 insolvency Liquidation Receiver Cease To Act Receiver 16 Buy now
17 Oct 2013 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
16 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 May 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
18 Mar 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
14 Jan 2011 annual-return Annual Return 4 Buy now
05 Aug 2010 accounts Annual Accounts 6 Buy now
10 Jan 2010 annual-return Annual Return 5 Buy now
10 Jan 2010 officers Change of particulars for director (Mr Kevin Raymond Carr) 2 Buy now
01 Sep 2009 accounts Annual Accounts 7 Buy now
27 May 2009 annual-return Return made up to 10/11/08; full list of members 3 Buy now
27 May 2009 officers Director and secretary's change of particulars / loucas theodorou / 01/05/2007 1 Buy now
27 May 2009 officers Director's change of particulars / kevin carr / 01/11/2008 1 Buy now
31 Oct 2008 accounts Annual Accounts 6 Buy now
25 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
12 Feb 2008 accounts Accounting reference date shortened from 30/11/07 to 30/09/07 1 Buy now
07 Feb 2008 annual-return Return made up to 10/11/07; full list of members 2 Buy now
12 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: 1ST floor urban house 43 chase side, london N14 5BP 1 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
05 Mar 2007 officers New secretary appointed 1 Buy now
10 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
23 Nov 2006 officers Director resigned 1 Buy now
23 Nov 2006 officers Secretary resigned 1 Buy now
10 Nov 2006 incorporation Incorporation Company 16 Buy now