Date | Description |
2022-02-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-02-07 |
update company_status Active => Active - Proposal to Strike off |
2022-01-11 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update company_status Active - Proposal to Strike off => Active |
2021-06-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2021-06-07 |
update company_status Active => Active - Proposal to Strike off |
2021-05-11 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
delete address 376-378 CHISWICK HIGH ROAD LONDON ENGLAND W4 5TF |
2020-07-07 |
insert address STUDIO F4 188 -192 SUTTON COURT ROAD LONDON ENGLAND W4 3HR |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-07-07 |
update registered_address |
2020-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM
376-378 CHISWICK HIGH ROAD
LONDON
W4 5TF
ENGLAND |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-06-20 |
update company_status Active - Proposal to Strike off => Active |
2019-05-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
2019-05-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-05-07 |
update company_status Active => Active - Proposal to Strike off |
2019-04-23 |
update statutory_documents FIRST GAZETTE |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-10-07 |
update company_status Active - Proposal to Strike off => Active |
2018-09-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
2018-05-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-05-09 |
update company_status Active => Active - Proposal to Strike off |
2018-04-24 |
update statutory_documents FIRST GAZETTE |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-07-07 |
delete address LITTLE GOOSEMOOR SELLERS WOOD HILL BRANSCOMBE SEATON DEVON EX12 3BU |
2017-07-07 |
insert address 376-378 CHISWICK HIGH ROAD LONDON ENGLAND W4 5TF |
2017-07-07 |
update company_status Active - Proposal to Strike off => Active |
2017-07-07 |
update registered_address |
2017-06-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2017-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2017 FROM
LITTLE GOOSEMOOR SELLERS WOOD HILL
BRANSCOMBE
SEATON
DEVON
EX12 3BU |
2017-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MCGARVEY / 07/06/2017 |
2017-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN WILLIAMS / 07/06/2017 |
2017-05-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2017-05-07 |
update company_status Active => Active - Proposal to Strike off |
2017-04-25 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-28 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-05-13 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-05-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-05-03 |
update statutory_documents FIRST GAZETTE |
2016-04-29 |
update statutory_documents 01/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-27 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-06-08 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-05-12 |
update statutory_documents 01/02/15 FULL LIST |
2015-01-07 |
delete company_previous_name ZEPHYR LIMITED |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-27 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address LITTLE GOOSEMOOR SELLERS WOOD HILL BRANSCOMBE SEATON DEVON UNITED KINGDOM EX12 3BU |
2014-06-07 |
insert address LITTLE GOOSEMOOR SELLERS WOOD HILL BRANSCOMBE SEATON DEVON EX12 3BU |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-06-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-05-08 |
update statutory_documents 01/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 99 GROVE PARK ROAD LONDON W4 3QD |
2013-06-25 |
insert address LITTLE GOOSEMOOR SELLERS WOOD HILL BRANSCOMBE SEATON DEVON UNITED KINGDOM EX12 3BU |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
99 GROVE PARK ROAD
LONDON
W4 3QD |
2013-04-02 |
update statutory_documents 01/02/13 FULL LIST |
2012-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN WILLIAMS / 14/12/2012 |
2012-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MCGARVEY / 14/12/2012 |
2012-11-29 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents 01/02/12 FULL LIST |
2011-11-25 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents 01/02/11 FULL LIST |
2010-11-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents 01/02/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MCGARVEY / 01/02/2010 |
2009-12-18 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
2008-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2008 FROM
63 RIVERVIEW GROVE
LONDON
W4 3QP |
2007-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
2007-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
2003-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-08-02 |
update statutory_documents RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
2002-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
2001-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00 |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
2000-12-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 29/02/00 |
2000-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-12-03 |
update statutory_documents RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS |
1999-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-12-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 28/02/98 |
1998-07-04 |
update statutory_documents RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS |
1997-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-04-21 |
update statutory_documents RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS |
1996-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96 |
1996-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-12 |
update statutory_documents SECRETARY RESIGNED |
1996-03-12 |
update statutory_documents RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS |
1995-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-07-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-07-03 |
update statutory_documents RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS |
1995-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/94 |
1994-12-20 |
update statutory_documents COMPANY NAME CHANGED
ZEPHYR LIMITED
CERTIFICATE ISSUED ON 21/12/94 |
1994-03-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-18 |
update statutory_documents RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS |
1993-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/93 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1993-02-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |