ZERO DB EVENT SOLUTIONS LTD - History of Changes


DateDescription
2025-03-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/01/2025:LIQ. CASE NO.1
2024-04-08 delete address 38 NIGEL HOUSE PORTPOOL LANE LONDON EC1N 7UR
2024-04-08 insert address THE OLD RECTORY MAIN STREET GLENFIELD LEICESTER LE3 8DG
2024-04-08 update company_status Active => Liquidation
2024-04-08 update registered_address
2024-03-26 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2024-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2024 FROM 38 NIGEL HOUSE PORTPOOL LANE LONDON EC1N 7UR
2024-01-25 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-01-25 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2024-01-25 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES
2023-08-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOCELYN GREIG
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2022-09-08 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-09-08 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-09-07 delete sic_code 82301 - Activities of exhibition and fair organisers
2019-09-07 insert sic_code 77291 - Renting and leasing of media entertainment equipment
2019-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-06-20 update account_category null => UNAUDITED ABRIDGED
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-01 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOCELYN ROBERT PADRAIG GREIG / 24/04/2017
2016-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-10-09 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-04 update statutory_documents 06/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 38 NIGEL HOUSE PORTPOOL LANE LONDON UNITED KINGDOM EC1N 7UR
2014-09-07 insert address 38 NIGEL HOUSE PORTPOOL LANE LONDON EC1N 7UR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-09-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-08-29 update statutory_documents 06/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-09-06 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-08-17 update statutory_documents 06/08/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 82301 - Activities of exhibition and fair organisers
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 06/08/12 FULL LIST
2012-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD STANLEY / 01/08/2012
2012-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOCELYN ROBERT PADRAIG GREIG / 01/04/2012
2012-06-07 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-02 update statutory_documents 06/08/11 FULL LIST
2011-05-10 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 06/08/10 FULL LIST
2009-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION