Advanced company searchLink opens in new window

ZALEA LTD

Company number 07305077

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2022 DS01 Application to strike the company off the register
24 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
06 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Aug 2018 AD01 Registered office address changed from 5 Sydney Wharf Bath BA2 4EF to No 10 Argyle Street Bath BA2 4BQ on 23 August 2018
11 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
24 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
08 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
07 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
23 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
05 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
06 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
02 Apr 2013 CERTNM Company name changed qmcbains energy solutions LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
26 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders