Advanced company searchLink opens in new window

ZELIQ MEDICALS LTD

Company number 07638428

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)