Advanced company searchLink opens in new window

ZADKIEL LIMITED

Company number 06389848

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)
19 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Dec 2015 4.68 Liquidators' statement of receipts and payments to 3 November 2015
21 Nov 2014 AD01 Registered office address changed from 2 Birkdale Drive Alwoodley Leeds LS17 7SZ to Bridge House London Bridge London SE1 9QR on 21 November 2014
12 Nov 2014 4.20 Statement of affairs with form 4.19
12 Nov 2014 600 Appointment of a voluntary liquidator
12 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-04
30 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Jan 2014 AA Total exemption small company accounts made up to 31 October 2012
11 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2013 AA Total exemption small company accounts made up to 31 October 2011
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2010
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
10 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2011 AR01 Annual return made up to 4 October 2010 with full list of shareholders
01 Nov 2010 AD01 Registered office address changed from C/O C/O Sjd Accountancy Milburn House Dean Street Newcastle upon Tyne NE1 1LE England on 1 November 2010
28 Oct 2010 AD01 Registered office address changed from 2 Birkdale Drive Alwoodley Leeds LS17 7SZ on 28 October 2010