ZOE SERVICES COMPANY PLC

Kroll Limited Kroll Limited, London, EC4M 7RB
StatusDISSOLVED
Company No.04214296
CategoryPrivate Limited Company
Incorporated10 May 2001
Age23 years, 6 days
JurisdictionEngland Wales
Dissolution16 Dec 2016
Years7 years, 5 months

SUMMARY

ZOE SERVICES COMPANY PLC is an dissolved private limited company with number 04214296. It was incorporated 23 years, 6 days ago, on 10 May 2001 and it was dissolved 7 years, 5 months ago, on 16 December 2016. The company address is Kroll Limited Kroll Limited, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 16 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2016

Action Date: 23 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2015

Action Date: 23 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2015

Action Date: 23 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2014

Action Date: 23 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2014

Action Date: 23 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2013

Action Date: 23 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2013

Action Date: 23 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2012

Action Date: 23 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2012

Action Date: 23 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2011

Action Date: 23 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2011

Action Date: 23 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2010

Action Date: 23 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2010

Action Date: 23 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Nov 2009

Action Date: 23 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2009

Action Date: 23 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2008

Action Date: 23 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 May 2008

Action Date: 23 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 14 Sep 2007

Category: Miscellaneous

Type: MISC

Description: O/C - removal of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 287

Description: Registered office changed on 10/05/06 from: hesketh house 43-45 portman square london W1H 6HN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/11/05

Documents

View document PDF

Statement of affairs

Date: 19 Jan 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/11/05--------- £ si [email protected]=8 £ ic 60318/60326

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/11/05--------- £ si [email protected]=8 £ ic 60310/60318

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/11/05

Documents

View document PDF

Resolution

Date: 12 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meridien services company PLC\certificate issued on 03/01/06

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/03

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/02

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/11/02--------- £ si [email protected]=10 £ ic 60300/60310

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Capital

Type: 122

Description: Conve 20/11/02

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Capital

Type: 122

Description: Conve 07/11/02

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Capital

Type: 122

Description: Conve 07/11/02

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/05/02--------- £ si [email protected]=95 £ ic 60205/60300

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 09/05/02--------- £ si [email protected]=205 £ ic 60000/60205

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Resolution

Date: 26 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Capital

Type: 88(2)O

Description: Ad 21/05/01--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/01

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 31/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grand hotels (m) services compan y PLC\certificate issued on 26/10/01

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 30/06/01

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 30/06/02

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 13 Jul 2001

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF


Some Companies

ATLASSIB INTERNATIONAL TRANSPORT LTD

31 CLEVELAND GARDENS,LONDON,NW2 1EA

Number:09118084
Status:ACTIVE
Category:Private Limited Company

CHRISTIE LETTING AGENTS LIMITED

97 ALBERT ROAD,PORTSMOUTH,PO5 2SG

Number:05605242
Status:ACTIVE
Category:Private Limited Company

COMPLYGLOBAL LTD

9 RITZ PARADE GROUND FLOOR OFFICE,LONDON,W5 3RA

Number:08487217
Status:ACTIVE
Category:Private Limited Company

HAYCRAFTS HOUSE (SWANAGE) LIMITED

HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ

Number:08466778
Status:ACTIVE
Category:Private Limited Company

JURASSIC ARK LTD

45 FARRINGTON AVENUE,BUSHEY,WD23 3DG

Number:11958422
Status:ACTIVE
Category:Private Limited Company

PAYNE-LESS PROPERTY MAINTENANCE LTD.

13 ERIC COATES WALK,NEWPORT,NP19 9PD

Number:09965949
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source