Advanced company searchLink opens in new window

ZALEY LTD

Company number 05447419

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 TM02 Termination of appointment of Secretary Corporate Services Limited as a secretary on 28 March 2012
16 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
23 Dec 2011 CERTNM Company name changed societe generale services LTD\certificate issued on 23/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-30
10 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1,000
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
21 Sep 2010 TM01 Termination of appointment of Corporate Directors Services Limited as a director
21 Sep 2010 AP01 Appointment of Mr. Gustavo Alberto Newton Herrera as a director
09 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
09 Jun 2010 CH04 Secretary's details changed for Secretary Corporate Services Limited on 13 May 2010
09 Jun 2010 CH02 Director's details changed for Corporate Directors Services Limited on 13 May 2010
09 Jun 2010 AD01 Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW on 9 June 2010
26 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
13 May 2009 363a Return made up to 13/05/09; full list of members
13 May 2009 288c Director's Change of Particulars / corporate directors services LIMITED / 13/05/2009 / HouseName/Number was: , now: albany house,; Street was: 156 chesterfield road, now: station path,; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW; Country was: , now: united kingdom
13 May 2009 288c Secretary's Change of Particulars / secretary corporate services LIMITED / 13/05/2009 / HouseName/Number was: 156, now: albany house,; Street was: chesterfield road, now: station path,; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW; Country was: , now: united kingdom
22 Sep 2008 AA Accounts made up to 31 May 2008
08 Aug 2008 287 Registered office changed on 08/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT
19 May 2008 363a Return made up to 09/05/08; full list of members
25 Oct 2007 AA Accounts made up to 31 May 2007
07 Jun 2007 363a Return made up to 09/05/07; full list of members
07 Jun 2007 288c Director's particulars changed
08 May 2007 AA Accounts made up to 31 May 2006
10 Apr 2007 287 Registered office changed on 10/04/07 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH