Advanced company searchLink opens in new window

ZADE CONSULTING LIMITED

Company number 08132313

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)
15 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 11 October 2022
03 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
05 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 11 October 2020
11 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2019
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2018
09 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 11 October 2017
28 Oct 2016 AD01 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 28 October 2016
25 Oct 2016 4.20 Statement of affairs with form 4.19
25 Oct 2016 600 Appointment of a voluntary liquidator
25 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-12
27 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
12 Aug 2015 TM02 Termination of appointment of a J Company Formations Limited as a secretary on 27 November 2014
26 May 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Dec 2014 AP01 Appointment of Mrs Zoe Brewer as a director on 24 November 2014
29 Dec 2014 AD01 Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 29 December 2014
11 Sep 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 2
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 2
05 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1