Established in 2001, Zoe Acquisition Company I Ltd has its registered office in London, it's status at Companies House is "Dissolved". Zoe Acquisition Company I Ltd has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 March 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 23 December 2015 | |
RESOLUTIONS - N/A | 30 October 2015 | |
RESOLUTIONS - N/A | 30 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 07 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2011 | |
4.68 - Liquidator's statement of receipts and payments | 03 September 2010 | |
4.68 - Liquidator's statement of receipts and payments | 03 June 2010 | |
4.68 - Liquidator's statement of receipts and payments | 03 June 2010 | |
4.68 - Liquidator's statement of receipts and payments | 02 October 2009 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2009 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2009 | |
287 - Change in situation or address of Registered Office | 19 September 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
4.70 - N/A | 11 September 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 October 2006 | |
363a - Annual Return | 06 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2006 | |
287 - Change in situation or address of Registered Office | 06 March 2006 | |
MEM/ARTS - N/A | 05 January 2006 | |
CERTNM - Change of name certificate | 03 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 15 December 2005 | |
288b - Notice of resignation of directors or secretaries | 15 December 2005 | |
363a - Annual Return | 17 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2005 | |
AA - Annual Accounts | 12 July 2005 | |
AA - Annual Accounts | 08 June 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 May 2005 | |
287 - Change in situation or address of Registered Office | 21 December 2004 | |
225 - Change of Accounting Reference Date | 01 November 2004 | |
363a - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 29 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 June 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 May 2004 | |
288a - Notice of appointment of directors or secretaries | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 07 January 2004 | |
288a - Notice of appointment of directors or secretaries | 24 October 2003 | |
363a - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 04 August 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 February 2003 | |
288b - Notice of resignation of directors or secretaries | 08 February 2003 | |
288b - Notice of resignation of directors or secretaries | 30 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 11 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
363a - Annual Return | 06 September 2002 | |
363a - Annual Return | 28 May 2002 | |
AA - Annual Accounts | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2002 | |
395 - Particulars of a mortgage or charge | 16 January 2002 | |
395 - Particulars of a mortgage or charge | 09 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2001 | |
287 - Change in situation or address of Registered Office | 31 October 2001 | |
288b - Notice of resignation of directors or secretaries | 31 October 2001 | |
288b - Notice of resignation of directors or secretaries | 31 October 2001 | |
288b - Notice of resignation of directors or secretaries | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 31 October 2001 | |
CERTNM - Change of name certificate | 26 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2001 | |
225 - Change of Accounting Reference Date | 01 August 2001 | |
395 - Particulars of a mortgage or charge | 26 July 2001 | |
RESOLUTIONS - N/A | 24 July 2001 | |
RESOLUTIONS - N/A | 24 July 2001 | |
RESOLUTIONS - N/A | 24 July 2001 | |
RESOLUTIONS - N/A | 16 July 2001 | |
RESOLUTIONS - N/A | 16 July 2001 | |
225 - Change of Accounting Reference Date | 16 July 2001 | |
RESOLUTIONS - N/A | 10 July 2001 | |
RESOLUTIONS - N/A | 05 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
RESOLUTIONS - N/A | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2001 | |
287 - Change in situation or address of Registered Office | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
NEWINC - New incorporation documents | 10 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Shares charge agreement between the company, the dutch chargor and the security agent. | 27 December 2001 | Outstanding |
N/A |
A deed | 20 December 2001 | Outstanding |
N/A |
Debenture between inter alia grand hotels (m) intermediate holding company I limited, the company and the other chargors named therein (the chargors) and cibc world markets PLC (the security agent) as agent and trustee for itself and each of the secured creditors | 11 July 2001 | Outstanding |
N/A |