Advanced company searchLink opens in new window

ZEUS CONSULTING LTD

Company number 08243927

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted