- Company Overview for ZELLE STUDIO LTD. (09534923)
- Filing history for ZELLE STUDIO LTD. (09534923)
- People for ZELLE STUDIO LTD. (09534923)
- Insolvency for ZELLE STUDIO LTD. (09534923)
- More for ZELLE STUDIO LTD. (09534923)
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
|
|
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 10 June 2020
|
|
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 |