About

Registered Number: 04209465
Date of Incorporation: 01/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA

 

Based in Liverpool, Zoe Cheshire Ltd was founded on 01 May 2001, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELEFTHERIOS, Eleftherios 01 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 25 February 2010
395 - Particulars of a mortgage or charge 20 August 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 13 June 2002
395 - Particulars of a mortgage or charge 03 July 2001
395 - Particulars of a mortgage or charge 03 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 August 2009 Outstanding

N/A

Legal mortgage 02 March 2007 Outstanding

N/A

Debenture 02 March 2007 Outstanding

N/A

Debenture (floating charge) 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.