- Company Overview for ZELLIE LIMITED (10585330)
- Filing history for ZELLIE LIMITED (10585330)
- People for ZELLIE LIMITED (10585330)
- Charges for ZELLIE LIMITED (10585330)
- Insolvency for ZELLIE LIMITED (10585330)
- Registers for ZELLIE LIMITED (10585330)
- More for ZELLIE LIMITED (10585330)
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) |
---|---|---|---|
05 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2023 | |
18 Feb 2022 | AD01 | Registered office address changed from 19 East Park Parade Northampton Northamptonshire NN1 4LE England to Begbies Traynor, 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 18 February 2022 | |
17 Feb 2022 | LIQ02 | Statement of affairs | |
17 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | PSC04 | Change of details for Mr Francis Julian Patterson as a person with significant control on 30 May 2020 | |
08 Feb 2022 | PSC04 | Change of details for Mr Francis Julian Patterson as a person with significant control on 30 May 2020 | |
08 Feb 2022 | PSC04 | Change of details for Mr Francis Julian Patterson as a person with significant control on 30 May 2020 | |
07 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
07 Feb 2022 | CH01 | Director's details changed for Mrs Rebecca Louise Patterson on 30 May 2021 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Francis Julian Patterson on 30 May 2021 | |
07 Feb 2022 | PSC04 | Change of details for Mrs Rebecca Louise Patterson as a person with significant control on 30 May 2020 | |
07 Feb 2022 | PSC04 | Change of details for Mr Francis Julian Patterson as a person with significant control on 30 May 2020 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 2 November 2020
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
16 Dec 2020 | PSC04 | Change of details for Mr Julian Patterson as a person with significant control on 15 January 2018 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Julian Patterson on 17 January 2018 | |
20 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from 27 Peacock Cottages, Top of the Hill Lidlington Bedford Bedfordshire MK43 0QT United Kingdom to 19 East Park Parade Northampton Northamptonshire NN1 4LE on 12 June 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
30 Jan 2020 | CH01 | Director's details changed for Mrs Rebecca Louise Patterson on 25 January 2020 | |
30 Jan 2020 | PSC04 | Change of details for Mrs Rebecca Louise Patterson as a person with significant control on 25 January 2020 |