Advanced company searchLink opens in new window

ZENO MANAGEMENT CONSULTING LIMITED

Company number 09044856

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)
13 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2018 AD01 Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 5 July 2018
04 Jul 2018 600 Appointment of a voluntary liquidator
04 Jul 2018 LIQ01 Declaration of solvency
04 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-18
04 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with no updates
05 Jul 2017 PSC01 Notification of Andrew Milne as a person with significant control on 30 June 2016
17 Feb 2017 RP04AR01 Second filing of the annual return made up to 16 May 2016
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-24
  • GBP 1

Statement of capital on 2017-02-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2017
26 Jan 2016 CERTNM Company name changed lighthouse books LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
08 Jan 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
10 Aug 2015 AP03 Appointment of Mr Andrew Milne as a secretary on 10 August 2015
10 Aug 2015 AP01 Appointment of Mr Andrew Milne as a director on 10 August 2015
10 Aug 2015 AD01 Registered office address changed from , 20 - 22 Wenlock Road, London, N1 7GU to 9 Riverside Waters Meeting Road Bolton BL1 8TU on 10 August 2015
10 Aug 2015 TM01 Termination of appointment of Nathaniel Williams as a director on 10 August 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
21 May 2015 TM01 Termination of appointment of Samantha Coetzer as a director on 21 May 2015
21 May 2015 AP01 Appointment of Mr Nathaniel Williams as a director on 21 May 2015
23 Jan 2015 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to 9 Riverside Waters Meeting Road Bolton BL1 8TU on 23 January 2015
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director