- Company Overview for ZODIAC CONSULTANCY LIMITED (04167233)
- Filing history for ZODIAC CONSULTANCY LIMITED (04167233)
- People for ZODIAC CONSULTANCY LIMITED (04167233)
- More for ZODIAC CONSULTANCY LIMITED (04167233)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 5 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 5 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
22 Nov 2016 | TM01 | Termination of appointment of Sarah Henrietta Kennon as a director on 16 November 2016 | |
17 Aug 2016 | TM02 | Termination of appointment of Ruth Caroline Rooney as a secretary on 17 August 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to C/O C/O Cabsys Ltd 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 17 June 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH03 | Secretary's details changed for Mrs Ruth Caroline Rooney on 1 March 2013 | |
24 Feb 2014 | CH01 | Director's details changed for Sarah Henrietta Kennon on 1 March 2013 | |
24 Feb 2014 | CH01 | Director's details changed for Robert Anthony Kennon on 1 March 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 5 April 2013 |