Advanced company searchLink opens in new window

ZELUS CONSULTING LIMITED

Company number 08248539

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)
24 Oct 2018 COCOMP Order of court to wind up
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
31 Mar 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 CS01 Confirmation statement made on 11 October 2016 with updates
01 Dec 2016 AD01 Registered office address changed from Ryecroft Manor Park Road Glossop Derbyshire SK13 7SQ to Northgate 118 North Street Leeds Yorkshire LS2 7PN on 1 December 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
19 Jan 2015 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AD01 Registered office address changed from 10 Church View Knutsford Cheshire WA16 6DQ on 18 June 2014
18 Jun 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
07 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
07 Nov 2013 CH01 Director's details changed for Miss Kerry Anne Mulder on 6 April 2013
25 Jun 2013 TM01 Termination of appointment of Paul Stevenson as a director
01 May 2013 AD01 Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR England on 1 May 2013
15 Jan 2013 AP01 Appointment of Miss Kerry Anne Mulder as a director