- Company Overview for CONSULT ZEE LIMITED (07062465)
- Filing history for CONSULT ZEE LIMITED (07062465)
- People for CONSULT ZEE LIMITED (07062465)
- Insolvency for CONSULT ZEE LIMITED (07062465)
- More for CONSULT ZEE LIMITED (07062465)
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 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2015 | |
01 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | AD01 | Registered office address changed from Level 1 Watsons Chambers 5-15 Market Place Sheffield S1 2GH to Cba 39 Castle Street Leicester LE1 5WN on 17 September 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
12 Jul 2013 | CERTNM |
Company name changed zee solutions LIMITED\certificate issued on 12/07/13
|
|
26 Mar 2013 | AD01 | Registered office address changed from Unit 5 Metis Buildings Scotland Street Sheffield S3 7AT United Kingdom on 26 March 2013 | |
08 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | AD01 | Registered office address changed from Level 0 the Synergy Buildings St Peters House and Belgrave House Sheffield South Yorkshire S1 2DR United Kingdom on 10 February 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
03 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
28 Oct 2010 | TM02 | Termination of appointment of Rda Co Secs Limited as a secretary | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Mar 2010 | AD01 | Registered office address changed from Level 0 the Synergy Buildings St Peters House and Belgrave House Sheffield South Yorkshire S1 2DR United Kingdom on 4 March 2010 | |
03 Mar 2010 | AD01 | Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS United Kingdom on 3 March 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of Sara Cote as a director | |
23 Feb 2010 | AP01 | Appointment of Miss Ayesha Arshad as a director |