About

Registered Number: 05481973
Date of Incorporation: 15/06/2005 (19 years ago)
Company Status: Active
Date of Dissolution: 07/11/2017 (6 years and 7 months ago)
Registered Address: 1st Floor Offices, 40 Theydon Road, London, E5 9NA

 

Zeep Energy Ltd was registered on 15 June 2005, it's status is listed as "Active". The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at Zeep Energy Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 01 July 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 06 July 2018
AA - Annual Accounts 28 March 2018
RT01 - Application for administrative restoration to the register 28 March 2018
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
DISS40 - Notice of striking-off action discontinued 20 September 2016
AR01 - Annual Return 18 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 24 June 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 22 September 2015
AA01 - Change of accounting reference date 23 June 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 January 2015
AA01 - Change of accounting reference date 25 September 2014
AA01 - Change of accounting reference date 27 June 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 25 September 2013
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 20 June 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 08 July 2012
AA01 - Change of accounting reference date 28 June 2012
AR01 - Annual Return 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AD01 - Change of registered office address 22 November 2011
AD01 - Change of registered office address 22 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AA - Annual Accounts 08 September 2011
TM01 - Termination of appointment of director 07 August 2011
AR01 - Annual Return 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 10 August 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 04 September 2007
DISS40 - Notice of striking-off action discontinued 24 April 2007
225 - Change of Accounting Reference Date 21 April 2007
363s - Annual Return 22 March 2007
GAZ1 - First notification of strike-off action in London Gazette 27 February 2007
288a - Notice of appointment of directors or secretaries 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.