Advanced company searchLink opens in new window

ZURIEL U.K LIMITED

Company number 11100728

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 CS01 Confirmation statement made on 7 September 2023 with no updates
13 Dec 2023 RP05 Registered office address changed to PO Box 4385, 11100728 - Companies House Default Address, Cardiff, CF14 8LH on 13 December 2023
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2022 CS01 Confirmation statement made on 7 September 2022 with updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 CH01 Director's details changed for Mr Abubakar Akokhia on 1 February 2022
19 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with updates
17 Aug 2021 PSC01 Notification of Abubakar Akokhia as a person with significant control on 16 December 2019
17 Aug 2021 PSC07 Cessation of Aba Assibu as a person with significant control on 21 May 2021
17 Aug 2021 AD01 Registered office address changed from Level 3, 207 Regent Street Level 3 207 Regent Street London W1B 3HH England to Floor 5 167-169 Great Portland Street London W1W 5PF on 17 August 2021
23 Jun 2021 AD01 Registered office address changed from 149 Marston House Overton Road London SW9 7HA England to Level 3, 207 Regent Street Level 3 207 Regent Street London W1B 3HH on 23 June 2021
20 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
24 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
21 May 2021 AP01 Appointment of Mr Abubakar Akokhia as a director on 16 December 2019
21 May 2021 TM01 Termination of appointment of Aba Assibu as a director on 21 May 2021
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-05
30 Oct 2020 CERTNM Company name changed zuriel management consulting LTD.\certificate issued on 30/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
06 Oct 2020 AD01 Registered office address changed from 149 Overton Road London SW9 7HA England to 149 Marston House Overton Road London SW9 7HA on 6 October 2020