Zuidam Uk Ltd was registered on 02 June 2005, it's status is listed as "Active". There is one director listed as Mcleod, Stuart Peter for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLEOD, Stuart Peter | 02 June 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 14 August 2018 | |
MR01 - N/A | 08 June 2018 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 10 June 2017 | |
AR01 - Annual Return | 01 July 2016 | |
SH06 - Notice of cancellation of shares | 26 May 2016 | |
SH03 - Return of purchase of own shares | 26 May 2016 | |
AA - Annual Accounts | 13 May 2016 | |
TM01 - Termination of appointment of director | 11 April 2016 | |
RESOLUTIONS - N/A | 07 December 2015 | |
RESOLUTIONS - N/A | 31 July 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 July 2015 | |
SH19 - Statement of capital | 31 July 2015 | |
CAP-SS - N/A | 31 July 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 22 May 2015 | |
RESOLUTIONS - N/A | 11 May 2015 | |
SH06 - Notice of cancellation of shares | 11 May 2015 | |
SH03 - Return of purchase of own shares | 11 May 2015 | |
SH03 - Return of purchase of own shares | 16 December 2014 | |
RESOLUTIONS - N/A | 24 October 2014 | |
SH06 - Notice of cancellation of shares | 24 October 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 06 June 2013 | |
CH01 - Change of particulars for director | 06 June 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AR01 - Annual Return | 12 July 2011 | |
CH01 - Change of particulars for director | 12 July 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AA - Annual Accounts | 19 July 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 19 August 2008 | |
287 - Change in situation or address of Registered Office | 28 July 2008 | |
AA - Annual Accounts | 08 July 2008 | |
AA - Annual Accounts | 23 June 2008 | |
225 - Change of Accounting Reference Date | 08 January 2008 | |
363a - Annual Return | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2007 | |
AA - Annual Accounts | 12 April 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2006 | |
363a - Annual Return | 26 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2006 | |
RESOLUTIONS - N/A | 05 October 2005 | |
RESOLUTIONS - N/A | 05 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2005 | |
225 - Change of Accounting Reference Date | 26 September 2005 | |
287 - Change in situation or address of Registered Office | 20 September 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
NEWINC - New incorporation documents | 02 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 June 2018 | Outstanding |
N/A |
Debenture | 13 September 2006 | Outstanding |
N/A |