- Company Overview for ZELIQ MEDICALS LTD (07638428)
- Filing history for ZELIQ MEDICALS LTD (07638428)
- People for ZELIQ MEDICALS LTD (07638428)
- More for ZELIQ MEDICALS LTD (07638428)
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) |
---|---|---|---|
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 5 Farm Meadow Road Orrell Wigan Lancashire WN5 8TE to 27 Sunderland Close Woodley Reading RG5 4XR on 6 January 2016 | |
12 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
08 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | CH01 | Director's details changed for Iziegbuwa Omoregie on 3 July 2014 | |
29 May 2014 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2014 | RT01 | Administrative restoration application | |
31 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Aug 2012 | AD01 | Registered office address changed from 26 Langhorne Road Dagenham Essex RM10 9QX on 21 August 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Onome Oghifobibi as a director | |
18 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
12 Mar 2012 | AP01 | Appointment of Onome Oghifobibi as a director | |
30 Jan 2012 | AD01 | Registered office address changed from 104 Ballards Road Dagenham Essex RM10 9AB England on 30 January 2012 | |
20 May 2011 | CH01 | Director's details changed for Izegbuwa Omoregie on 19 May 2011 | |
18 May 2011 | NEWINC |
Incorporation
|