- Company Overview for ZELUS CONSULTING LIMITED (08248539)
- Filing history for ZELUS CONSULTING LIMITED (08248539)
- People for ZELUS CONSULTING LIMITED (08248539)
- Insolvency for ZELUS CONSULTING LIMITED (08248539)
- Registers for ZELUS CONSULTING LIMITED (08248539)
- More for ZELUS CONSULTING LIMITED (08248539)
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
|
|
19 Jan 2015 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
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
|
|
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 |