ZETA ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 10035783 |
Category | Private Limited Company |
Incorporated | 01 Mar 2016 |
Age | 8 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ZETA ENTERPRISES LIMITED is an active private limited company with number 10035783. It was incorporated 8 years, 2 months, 29 days ago, on 01 March 2016. The company address is The Spinney, Suite 2 The Spinney, Suite 2, Leicester, LE5 0DQ, England.
Company Fillings
Certificate change of name company
Date: 14 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ross mckinley accountants london LTD\certificate issued on 14/02/24
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 10 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Appoint person director company with name date
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahid Pervez
Appointment date: 2021-11-08
Documents
Notification of a person with significant control
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shahid Pervez
Notification date: 2021-11-08
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aminoor Rahman Mamoon
Termination date: 2021-11-08
Documents
Cessation of a person with significant control
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aminoor Rahman Mamoon
Cessation date: 2021-11-08
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-09
New address: The Spinney, Suite 2 119 Frisby Road Leicester LE5 0DQ
Old address: 20 Norton House Roman Road London E2 0st England
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
New address: 20 Norton House Roman Road London E2 0st
Change date: 2020-08-06
Old address: 4a Penrith Crescent Rainham RM13 7QB England
Documents
Notification of a person with significant control
Date: 06 Aug 2020
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-10
Psc name: Aminoor Rahman Mamoon
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2020
Action Date: 19 Jul 2020
Category: Address
Type: AD01
Old address: 20 Norton House Roman Road London E2 0st England
New address: 4a Penrith Crescent Rainham RM13 7QB
Change date: 2020-07-19
Documents
Cessation of a person with significant control
Date: 19 Jul 2020
Action Date: 19 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aminoor Rahman Mamoon
Cessation date: 2019-05-19
Documents
Cessation of a person with significant control
Date: 19 Jul 2020
Action Date: 19 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdul Malik Sheik Dawood
Cessation date: 2019-05-19
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Notification of a person with significant control
Date: 22 May 2020
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aminoor Rahman Mamoon
Notification date: 2019-04-10
Documents
Change registered office address company with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: AD01
New address: 20 Norton House Roman Road London E2 0st
Change date: 2020-05-22
Old address: 13 Chilworth Place Barking IG11 0FL England
Documents
Appoint person director company with name date
Date: 22 May 2020
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-10
Officer name: Mr Aminoor Rahman Mamoon
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-10
Officer name: Sheik Dawood Abdul Malik
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-14
Psc name: Abdul Malik Sheik Dawood
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Certificate change of name company
Date: 21 Jun 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ardeleyd LTD\certificate issued on 21/06/18
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 22 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
New address: 13 Chilworth Place Barking IG11 0FL
Old address: 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom
Change date: 2017-02-03
Documents
Some Companies
24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 09864498 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 ALBERT ROAD,LONDON,SE25 4JS
Number: | 09696663 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 MALPAS RD,NEWPORT,NP20 5PB
Number: | 11289373 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,DONCASTER,DN4 5JH
Number: | 10115544 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAPLE COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 02562797 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D10,LEEDS,LS9 0SG
Number: | 09732441 |
Status: | ACTIVE |
Category: | Private Limited Company |