Download leads from Nexok and grow your business. Find out more

ZES Limited

Documents

Total Documents100
Total Pages428

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off
24 November 2015Final Gazette dissolved via voluntary strike-off
11 August 2015First Gazette notice for voluntary strike-off
11 August 2015First Gazette notice for voluntary strike-off
30 July 2015Application to strike the company off the register
30 July 2015Application to strike the company off the register
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
26 January 2015Total exemption small company accounts made up to 9 May 2014
26 January 2015Total exemption small company accounts made up to 9 May 2014
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
31 January 2014Total exemption small company accounts made up to 9 May 2013
31 January 2014Total exemption small company accounts made up to 9 May 2013
31 January 2014Total exemption small company accounts made up to 9 May 2013
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
24 December 2012Total exemption small company accounts made up to 9 May 2012
24 December 2012Total exemption small company accounts made up to 9 May 2012
24 December 2012Total exemption small company accounts made up to 9 May 2012
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
1 September 2011Total exemption small company accounts made up to 9 May 2011
1 September 2011Total exemption small company accounts made up to 9 May 2011
1 September 2011Total exemption small company accounts made up to 9 May 2011
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
7 February 2011Total exemption small company accounts made up to 9 May 2010
7 February 2011Total exemption small company accounts made up to 9 May 2010
7 February 2011Total exemption small company accounts made up to 9 May 2010
27 October 2010Termination of appointment of Nicola Beamand as a director
27 October 2010Termination of appointment of Nicola Beamand as a director
4 June 2010Registered office address changed from 6a Water Street Burntwood Staffordshire WS7 1AN on 4 June 2010
4 June 2010Director's details changed for Maurice Beamand on 10 May 2010
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
4 June 2010Director's details changed for Nicola Jane Beamand on 10 May 2010
4 June 2010Registered office address changed from 6a Water Street Burntwood Staffordshire WS7 1AN on 4 June 2010
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
4 June 2010Director's details changed for Maurice Beamand on 10 May 2010
4 June 2010Director's details changed for Nicola Jane Beamand on 10 May 2010
4 June 2010Registered office address changed from 6a Water Street Burntwood Staffordshire WS7 1AN on 4 June 2010
8 February 2010Total exemption small company accounts made up to 9 May 2009
8 February 2010Total exemption small company accounts made up to 9 May 2009
8 February 2010Total exemption small company accounts made up to 9 May 2009
27 May 2009Return made up to 10/05/09; full list of members
27 May 2009Return made up to 10/05/09; full list of members
9 December 2008Total exemption small company accounts made up to 9 May 2008
9 December 2008Total exemption small company accounts made up to 9 May 2008
9 December 2008Total exemption small company accounts made up to 9 May 2008
12 May 2008Return made up to 10/05/08; full list of members
12 May 2008Return made up to 10/05/08; full list of members
11 March 2008Total exemption small company accounts made up to 9 May 2007
11 March 2008Total exemption small company accounts made up to 9 May 2007
11 March 2008Total exemption small company accounts made up to 9 May 2007
29 May 2007Return made up to 10/05/07; full list of members
29 May 2007Return made up to 10/05/07; full list of members
25 May 2007Director's particulars changed
25 May 2007Secretary's particulars changed;director's particulars changed
25 May 2007Director's particulars changed
25 May 2007Secretary's particulars changed;director's particulars changed
13 February 2007Total exemption small company accounts made up to 9 May 2006
13 February 2007Total exemption small company accounts made up to 9 May 2006
13 February 2007Total exemption small company accounts made up to 9 May 2006
20 January 2007Registered office changed on 20/01/07 from: 131 rugeley road hazel slade cannock staffordshire WS2 0PG
20 January 2007Registered office changed on 20/01/07 from: 131 rugeley road hazel slade cannock staffordshire WS2 0PG
18 May 2006Return made up to 10/05/06; full list of members
18 May 2006Return made up to 10/05/06; full list of members
2 May 2006Total exemption small company accounts made up to 9 May 2005
2 May 2006Total exemption small company accounts made up to 9 May 2005
2 May 2006Total exemption small company accounts made up to 9 May 2005
18 May 2005Return made up to 10/05/05; full list of members
18 May 2005Return made up to 10/05/05; full list of members
4 March 2005Total exemption small company accounts made up to 9 May 2004
4 March 2005Total exemption small company accounts made up to 9 May 2004
4 March 2005Total exemption small company accounts made up to 9 May 2004
27 September 2004Company name changed zenith european service LIMITED\certificate issued on 27/09/04
27 September 2004Company name changed zenith european service LIMITED\certificate issued on 27/09/04
21 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
21 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
5 March 2004Accounting reference date shortened from 31/05/03 to 09/05/03
5 March 2004Total exemption full accounts made up to 9 May 2003
5 March 2004Total exemption full accounts made up to 9 May 2003
5 March 2004Total exemption full accounts made up to 9 May 2003
5 March 2004Accounting reference date shortened from 31/05/03 to 09/05/03
7 July 2003Ad 14/05/02--------- £ si 1@1
7 July 2003Ad 14/05/02--------- £ si 1@1
27 May 2003Return made up to 10/05/03; full list of members
27 May 2003Return made up to 10/05/03; full list of members
28 May 2002New director appointed
28 May 2002New director appointed
28 May 2002New secretary appointed;new director appointed
28 May 2002New secretary appointed;new director appointed
28 May 2002Registered office changed on 28/05/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU
28 May 2002Registered office changed on 28/05/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU
20 May 2002Director resigned
20 May 2002Secretary resigned
20 May 2002Director resigned
20 May 2002Secretary resigned
10 May 2002Incorporation
10 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing