- Company Overview for ZEUS CONSULTING LTD (08243927)
- Filing history for ZEUS CONSULTING LTD (08243927)
- People for ZEUS CONSULTING LTD (08243927)
- More for ZEUS CONSULTING LTD (08243927)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2021 | DS01 | Application to strike the company off the register | |
09 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
11 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
13 Oct 2017 | PSC01 | Notification of Christopher Clack as a person with significant control on 6 April 2016 | |
21 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | AD01 | Registered office address changed from 89 Ellison Lane Hardwick Cambridge CB23 7XH England on 17 October 2013 | |
17 Oct 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 October 2013 | |
08 Oct 2012 | NEWINC |
Incorporation
|