Advanced company searchLink opens in new window

ZODIAC CORPORATE BUSINESS LTD

Company number 01506504

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2021 DS01 Application to strike the company off the register
23 Feb 2021 AA Micro company accounts made up to 30 September 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 May 2020 AD01 Registered office address changed from Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX to 62 Ashby Road Loughborough LE11 3AE on 1 May 2020
10 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with updates
05 Jun 2017 AA Micro company accounts made up to 30 September 2016
01 Mar 2017 CS01 Confirmation statement made on 24 January 2017 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
20 Feb 2014 CH01 Director's details changed for Alvin Bailiss on 1 February 2014
29 Aug 2013 CERTNM Company name changed zodiac recruitment and business services LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
29 Aug 2013 CONNOT Change of name notice
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders