SON OF ZEUS LIMITED
Status | DISSOLVED |
Company No. | 08148440 |
Category | Private Limited Company |
Incorporated | 18 Jul 2012 |
Age | 11 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 29 days |
SUMMARY
SON OF ZEUS LIMITED is an dissolved private limited company with number 08148440. It was incorporated 11 years, 10 months, 18 days ago, on 18 July 2012 and it was dissolved 29 days ago, on 07 May 2024. The company address is 86 Westcotes Drive, Leicester, LE3 0QS, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2024
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Old address: 2 King Street Leicester LE1 6RH England
New address: 86 Westcotes Drive Leicester LE3 0QS
Change date: 2023-08-16
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Change registered office address company with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: AD01
Change date: 2020-05-13
Old address: 30 Nelson Street Leicester LE1 7BA
New address: 2 King Street Leicester LE1 6RH
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type dormant
Date: 10 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type dormant
Date: 17 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Capital allotment shares
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-14
Capital : 100 GBP
Documents
Certificate change of name company
Date: 14 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oh! Dope LIMITED\certificate issued on 14/12/15
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type dormant
Date: 04 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type dormant
Date: 02 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Some Companies
ASH & LACY BUILDING SYSTEMS LIMITED
ASH & LACY HOUSE,WEST BROMWICH,B70 7JJ
Number: | 00149058 |
Status: | ACTIVE |
Category: | Private Limited Company |
COALEY SHOP ASSOCIATION (COSPA) LIMITED
SCHOOL COTTAGE,GLOS,GL11 4ED
Number: | IP29213R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD
Number: | 09548961 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 06847909 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANDEVILLE MEDICINES,AYLESBURY,HP21 8AL
Number: | 10195931 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 FULHAM ROAD,LONDON,SW10 9UH
Number: | 11679758 |
Status: | ACTIVE |
Category: | Private Limited Company |