Advanced company searchLink opens in new window

ZELLIS DORMCO LIMITED

Company number 04141861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
12 Dec 2024 AA Accounts for a dormant company made up to 30 April 2024
02 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
29 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
01 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
31 Jan 2022 DS02 Withdraw the company strike off application
27 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
17 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2021 DS01 Application to strike the company off the register
07 Oct 2021 PSC05 Change of details for Zellis Uk Limited as a person with significant control on 14 January 2021
24 Aug 2021 AP03 Appointment of Mr Chris Fox as a secretary on 16 August 2021
24 Aug 2021 TM02 Termination of appointment of Helen Copestick as a secretary on 16 August 2021
26 May 2021 CH01 Director's details changed for Mr Alan Royston Kinch on 13 November 2020
26 May 2021 CH01 Director's details changed for Mr John Richard Martin Petter on 14 January 2021
26 Apr 2021 AP03 Appointment of Helen Copestick as a secretary on 19 April 2021
26 Apr 2021 TM02 Termination of appointment of Elizabeth Leppard as a secretary on 19 April 2021
27 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
14 Jan 2021 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 14 January 2021
10 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
03 Sep 2020 AD03 Register(s) moved to registered inspection location Lowry Mill Lees Street Swinton Manchester M27 6DB
02 Sep 2020 AD02 Register inspection address has been changed to Lowry Mill Lees Street Swinton Manchester M27 6DB
04 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
20 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates