- Company Overview for Z.Z. CONSULTING LTD (05186403)
- Filing history for Z.Z. CONSULTING LTD (05186403)
- People for Z.Z. CONSULTING LTD (05186403)
- More for Z.Z. CONSULTING LTD (05186403)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2017 | CH04 | Secretary's details changed | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
14 Jul 2015 | AD01 | Registered office address changed from Highbank Marley Lane Battle TN33 0BA United Kingdom to 29 Royal Crescent Mansions 100 Marine Parade Brighton BN2 1AX on 14 July 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Alan John Machin on 14 July 2015 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Alan John Machin on 20 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from 31 Victor Close Seaford East Sussex BN25 2JQ to Highbank Marley Lane Battle TN33 0BA on 20 January 2015 | |
20 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | TM02 | Termination of appointment of Centrum Secretaries Limited as a secretary on 30 October 2014 | |
30 Oct 2014 | AP04 | Appointment of Centrum Secretaries Limited as a secretary on 12 September 2014 | |
28 Oct 2014 | AP04 | Appointment of Centrum Secretaries Limited as a secretary on 26 September 2014 | |
02 May 2014 | AD01 | Registered office address changed from 39 Hillside Road Hastings East Sussex TN34 2JX England on 2 May 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Aug 2013 | CH01 | Director's details changed for Mr Alan John Machin on 21 July 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from Sunrise Highview Lane Uckfield TN22 5SY on 7 August 2013 | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Jun 2013 | TM02 | Termination of appointment of Elena Machin as a secretary | |
03 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders |