Advanced company searchLink opens in new window

ZELLE STUDIO LTD.

Company number 09534923

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)
11 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 21 December 2022
14 Apr 2022 LIQ10 Removal of liquidator by court order
23 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
11 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2021 LIQ02 Statement of affairs
07 Jan 2021 AD01 Registered office address changed from Aaron & Partners Llp (Ref:Acs.Zel1.1) 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to Aaron & Partners Llp (Ref:Acs.Zel1.1) 5-7 Grosvenor Street Foregate Street Chester Cheshire CH1 1HG on 7 January 2021
07 Jan 2021 AD01 Registered office address changed from 34 Great Windmill Street London W1D 7LR England to Aaron & Partners Llp (Ref:Acs.Zel1.1) 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 7 January 2021
06 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
06 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
06 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 600 Appointment of a voluntary liquidator
20 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 25.01
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
17 Apr 2020 PSC04 Change of details for Miss Ya-Ting Yvonne Lin as a person with significant control on 16 April 2020
17 Apr 2020 CH01 Director's details changed for Miss Ya-Ting Yvonne Lin on 16 April 2020
16 Apr 2020 AD01 Registered office address changed from 18 Soho Square London W1D 3QL England to 34 Great Windmill Street London W1D 7LR on 16 April 2020
15 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
18 Oct 2017 PSC04 Change of details for Miss Ya-Ting Yvonne Lin as a person with significant control on 18 October 2017