ZEUS PRODUCTS (BLACKBURN) LIMITED - BLACKBURN


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2019-07-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-05-14 View Report
Gazette. Gazette notice compulsory. 2019-04-02 View Report
Persons with significant control. Psc name: Susan Jane Woods. Change date: 2019-02-06. 2019-02-07 View Report
Persons with significant control. Psc name: Susan Jane Woods. Change date: 2019-02-06. 2019-02-06 View Report
Confirmation statement. Statement with updates. 2018-11-23 View Report
Gazette. Gazette filings brought up to date. 2018-10-17 View Report
Accounts. Accounts type total exemption full. 2018-10-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-08-11 View Report
Gazette. Gazette notice compulsory. 2018-07-03 View Report
Accounts. Change account reference date company previous shortened. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-12-22 View Report
Officers. Officer name: Susan Jane Woods. Termination date: 2017-09-28. 2017-10-04 View Report
Officers. Officer name: Garth Stephen Woods. Appointment date: 2017-09-28. 2017-10-03 View Report
Accounts. Accounts type total exemption small. 2017-04-20 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2016-06-13 View Report
Gazette. Gazette filings brought up to date. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Change account reference date company previous shortened. 2016-02-25 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-10-22 View Report
Gazette. Gazette notice compulsory. 2015-08-25 View Report
Accounts. Change account reference date company previous shortened. 2015-02-27 View Report
Accounts. Accounts type total exemption small. 2015-01-11 View Report
Gazette. Gazette filings brought up to date. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Dissolution. Dissolved compulsory strike off suspended. 2014-07-25 View Report
Gazette. Gazette notice compulsary. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Change account reference date company previous extended. 2013-09-03 View Report
Officers. Officer name: Garth Woods. 2013-06-05 View Report
Officers. Officer name: Mrs Susan Jane Woods. 2013-06-05 View Report
Officers. Officer name: Garth Stephen Woods. 2013-01-14 View Report
Officers. Officer name: Susan Woods. 2013-01-14 View Report
Annual return. With made up date full list shareholders. 2013-01-11 View Report
Address. Change date: 2012-10-01. Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom. 2012-10-01 View Report
Accounts. Accounts type total exemption small. 2012-08-28 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Address. Move registers to sail company. 2011-11-22 View Report
Address. Change sail address company. 2011-11-21 View Report
Officers. Officer name: Susan Woods. 2010-12-03 View Report
Officers. Officer name: Susan Jane Woods. 2010-12-03 View Report
Officers. Officer name: Garth Stephen Woods. 2010-11-19 View Report
Officers. Officer name: Susan Jane Woods. 2010-11-19 View Report
Capital. Capital allotment shares. 2010-11-18 View Report
Officers. Officer name: Barbara Kahan. 2010-11-11 View Report
Incorporation. Incorporation company. 2010-11-09 View Report