- Company Overview for ZELLIS DORMCO LIMITED (04141861)
- Filing history for ZELLIS DORMCO LIMITED (04141861)
- People for ZELLIS DORMCO LIMITED (04141861)
- Charges for ZELLIS DORMCO LIMITED (04141861)
- Registers for ZELLIS DORMCO LIMITED (04141861)
- More for ZELLIS DORMCO LIMITED (04141861)
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 |