Advanced company searchLink opens in new window

ZADA CONSULTING LTD

Company number 11491772

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
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
  • GBP 1,000