- Company Overview for ZADA CONSULTING LTD (11491772)
- Filing history for ZADA CONSULTING LTD (11491772)
- People for ZADA CONSULTING LTD (11491772)
- More for ZADA CONSULTING LTD (11491772)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2021 | DS01 | Application to strike the company off the register | |
10 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
10 Aug 2021 | PSC04 | Change of details for Mr Tim Street as a person with significant control on 21 January 2021 | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
07 May 2021 | PSC07 | Cessation of Ian Spencer as a person with significant control on 7 May 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Timothy James Street on 1 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Bluecube Britwell Road Burnham Slough SL1 8DF England to Suite 120 24-28 st. Leonards Road Windsor SL4 3BB on 26 March 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Ian James Spencer as a director on 21 January 2021 | |
29 Jan 2021 | TM02 | Termination of appointment of Ian Spencer as a secretary on 21 January 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
26 Aug 2020 | PSC01 | Notification of Tim Street as a person with significant control on 2 July 2020 | |
25 Aug 2020 | PSC01 | Notification of Ian Spencer as a person with significant control on 2 July 2020 | |
25 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 25 August 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Timothy James Street on 2 July 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Ian Spencer on 2 July 2020 | |
20 Aug 2020 | CH03 | Secretary's details changed for Mr Ian Spencer on 2 July 2020 | |
10 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Mar 2020 | AD01 | Registered office address changed from 377-399 London Road Camberley GU15 3HL United Kingdom to Bluecube Britwell Road Burnham Slough SL1 8DF on 31 March 2020 | |
11 Sep 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
31 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-31
|