Advanced company searchLink opens in new window

ZELL-POWER LIMITED

Company number 05399903

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
01 Dec 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
23 Nov 2016 CH01 Director's details changed for Mr Hans-Peter Schickor on 23 November 2016
23 Nov 2016 CH01 Director's details changed for Mr Hans-Peter Schickor on 23 November 2016
23 Nov 2016 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 23 November 2016
23 Nov 2016 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW England to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 23 November 2016
23 Nov 2016 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 23 November 2016
22 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
02 Oct 2015 AA Micro company accounts made up to 31 December 2014
23 Sep 2015 AP04 Appointment of Go Ahead Service Limited as a secretary on 23 September 2015
23 Sep 2015 AD01 Registered office address changed from 9B Queen's Yard White Post Lane London E9 5EN England to 69 Great Hampton Street Birmingham B18 6EW on 23 September 2015
08 Apr 2015 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 24 March 2015
08 Apr 2015 AD01 Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to 9B Queen's Yard White Post Lane London E9 5EN on 8 April 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011