- Company Overview for ZADE CONSULTING LIMITED (08132313)
- Filing history for ZADE CONSULTING LIMITED (08132313)
- People for ZADE CONSULTING LIMITED (08132313)
- Insolvency for ZADE CONSULTING LIMITED (08132313)
- More for ZADE CONSULTING LIMITED (08132313)
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
|
|
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
|
|
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
|
|
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
|
|
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 5 July 2012
|
|
05 Sep 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
|