ZVUK LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-01-31
2024-04-08 update company_status Active => Active - Proposal to Strike off
2023-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-08-07 update accounts_next_due_date 2023-01-31 => 2023-10-31
2023-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-15 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-01-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-04 update statutory_documents FIRST GAZETTE
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CASTLEGATE SECRETARIES LIMITED
2022-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THIERRY GILLIER / 29/05/2020
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2021-10-31
2021-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20
2020-12-07 update account_ref_month 7 => 1
2020-11-17 update statutory_documents CURRSHO FROM 31/07/2021 TO 31/01/2021
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-09-09 update statutory_documents DIRECTOR APPOINTED REMY XAVIER MARTIN BAUME
2020-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY GILLIER / 12/04/2019
2019-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THIERRY GILLIER / 12/04/2019
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18
2018-11-07 delete address 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2018-11-07 insert address 15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON UNITED KINGDOM EC3A 7BA
2018-11-07 update registered_address
2018-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM
2018-08-10 insert sic_code 47721 - Retail sale of footwear in specialised stores
2018-08-10 insert sic_code 47722 - Retail sale of leather goods in specialised stores
2018-08-10 insert sic_code 47750 - Retail sale of cosmetic and toilet articles in specialised stores
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIERRY GILLIER
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2016-12-21 delete address 14 BASIL STREET LONDON SW3 1AJ
2016-12-21 insert address 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2016-12-21 update registered_address
2016-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 14 BASIL STREET LONDON SW3 1AJ
2016-07-08 update returns_last_madeup_date 2015-09-22 => 2016-06-23
2016-07-08 update returns_next_due_date 2016-10-20 => 2017-07-21
2016-06-23 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-06-23 update statutory_documents 23/06/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15
2015-10-09 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-10-09 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-09-25 update statutory_documents 22/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14
2015-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY GILLIER / 22/01/2015
2014-12-29 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON 6TH FLOOR 77 GRACECHURCH STREET LONDON EC3V 0AS UNITED KINGDOM
2014-11-07 update returns_last_madeup_date 2013-09-22 => 2014-09-22
2014-11-07 update returns_next_due_date 2014-10-20 => 2015-10-20
2014-10-10 update statutory_documents 22/09/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-08 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13
2013-11-07 delete address 14 BASIL STREET LONDON ENGLAND SW3 1AJ
2013-11-07 insert address 14 BASIL STREET LONDON SW3 1AJ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-11-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY GILLIER / 22/09/2013
2013-10-25 update statutory_documents 22/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5242 - Retail sale of clothing
2013-06-22 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-22 update returns_last_madeup_date 2011-09-22 => 2012-09-22
2013-06-22 update returns_next_due_date 2012-10-20 => 2013-10-20
2013-06-21 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12
2012-09-25 update statutory_documents 22/09/12 FULL LIST
2012-07-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012
2012-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11
2011-10-05 update statutory_documents 22/09/11 FULL LIST
2011-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10
2011-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 42 LEDBURY ROAD LONDON W11 2AB
2010-10-21 update statutory_documents SAIL ADDRESS CREATED
2010-10-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-21 update statutory_documents 22/09/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THIERRY GILLIER / 22/09/2010
2010-10-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 22/09/2010
2010-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 140 SLOANE STREET LONDON SW1X 9AY
2010-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09
2009-11-18 update statutory_documents 22/09/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THIERRY GILLIER / 01/10/2009
2009-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08
2009-04-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07
2008-12-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-25 update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents S366A DISP HOLDING AGM 01/03/07
2007-10-24 update statutory_documents RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-10 update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2007-03-06 update statutory_documents NEW SECRETARY APPOINTED
2007-03-06 update statutory_documents SECRETARY RESIGNED
2007-02-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06
2007-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 1 ANGEL COURT LONDON EC2R 7HJ
2005-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 159 SLOANE STREET LONDON SW1X
2005-10-12 update statutory_documents NEW SECRETARY APPOINTED
2005-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/05 FROM: ONE ANGEL COURT LONDON EC2R 7HJ
2005-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-22 update statutory_documents DIRECTOR RESIGNED
2005-09-22 update statutory_documents SECRETARY RESIGNED
2005-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION