Advanced company searchLink opens in new window

ZELLIE LIMITED

Company number 10585330

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-10
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
  • GBP 1,435.5
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