About

Registered Number: 06317138
Date of Incorporation: 18/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Muskes Building, 1 Stanley, Street, Liverpool, Merseyside, L1 6AA

 

Zoe (Michael) Ltd was founded on 18 July 2007, it's status in the Companies House registry is set to "Active". There is one director listed as Michael, Andrew Cosmas for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAEL, Andrew Cosmas 01 July 2009 07 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 26 February 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 12 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 February 2014
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH03 - Change of particulars for secretary 19 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 September 2008
395 - Particulars of a mortgage or charge 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
395 - Particulars of a mortgage or charge 27 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
225 - Change of Accounting Reference Date 25 January 2008
CERTNM - Change of name certificate 08 November 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2008 Outstanding

N/A

Debenture 07 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.