ZGEE3 LIMITED - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-11-19 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-08-19 View Report
Address. Change date: 2018-10-19. New address: Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. Old address: Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP United Kingdom. 2018-10-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-10-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-10-15 View Report
Resolution. Description: Resolutions. 2018-10-15 View Report
Address. Old address: The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ. New address: Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP. Change date: 2018-10-05. 2018-10-05 View Report
Confirmation statement. Statement with updates. 2018-06-28 View Report
Officers. Officer name: Mrs Charlotte Denise Murphy. Appointment date: 2018-05-01. 2018-06-18 View Report
Officers. Officer name: Victoria Louise De Temple. Termination date: 2018-05-01. 2018-06-18 View Report
Officers. Officer name: Mr Timothy James Grant. Appointment date: 2018-02-21. 2018-03-07 View Report
Officers. Officer name: Rebecca Jane Hine. Termination date: 2018-03-01. 2018-03-07 View Report
Officers. Termination date: 2018-03-01. Officer name: Philip John Lampshire. 2018-03-07 View Report
Officers. Appointment date: 2018-02-21. Officer name: Mrs Victoria Louise De Temple. 2018-03-07 View Report
Accounts. Accounts type dormant. 2018-02-13 View Report
Address. New address: Tricentre One New Bridge Square Swindon England SN1 1HN. 2017-11-22 View Report
Accounts. Accounts type dormant. 2017-07-26 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Zurich Insurance Company (U.K.) Limited. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Accounts. Accounts type dormant. 2016-07-22 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type dormant. 2015-08-11 View Report
Officers. Termination date: 2015-07-28. Officer name: Philip John Lampshire. 2015-08-04 View Report
Officers. Officer name: Zurich Corporate Secretary (Uk) Limited. Appointment date: 2015-07-28. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2014-08-21 View Report
Accounts. Accounts type dormant. 2014-08-13 View Report
Officers. Termination date: 2014-07-01. Officer name: Steven Robert Richardson. 2014-07-18 View Report
Officers. Officer name: Mrs Rebecca Jane Hine. Appointment date: 2014-07-01. 2014-07-17 View Report
Accounts. Accounts type dormant. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-08-16 View Report
Officers. Officer name: Steven Robert Richardson. 2011-10-05 View Report
Accounts. Accounts type dormant. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Officers. Officer name: Robert Allison. 2011-04-08 View Report
Officers. Officer name: Philip John Lampshire. 2010-09-24 View Report
Officers. Officer name: Philip John Lampshire. 2010-09-23 View Report
Officers. Officer name: Lindsey Stevens. 2010-09-22 View Report
Officers. Officer name: Lindsey Stevens. 2010-09-22 View Report
Accounts. Accounts type dormant. 2010-09-09 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Annual return. Legacy. 2009-09-08 View Report
Officers. Description: Director appointed lindsey anne stevens. 2009-06-10 View Report
Officers. Description: Secretary appointed lindsey anne stevens. 2009-06-10 View Report
Officers. Description: Appointment terminated director and secretary margaret porter. 2009-06-08 View Report
Accounts. Accounts type dormant. 2009-05-28 View Report
Accounts. Accounts type dormant. 2008-10-13 View Report
Annual return. Legacy. 2008-09-24 View Report