- Company Overview for ZEPHIRA CONSULTING LIMITED (07355198)
- Filing history for ZEPHIRA CONSULTING LIMITED (07355198)
- People for ZEPHIRA CONSULTING LIMITED (07355198)
- More for ZEPHIRA CONSULTING LIMITED (07355198)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2020 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
03 Sep 2019 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 3 September 2019 | |
23 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
22 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
09 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
14 May 2015 | AD01 | Registered office address changed from C/O C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 14 May 2015 | |
14 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
09 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Mr Roger Kim Baker on 31 August 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from C/O Horwath Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 31 August 2011 |