Advanced company searchLink opens in new window

ZURIEL PROCUREMENT SERVICES LIMITED

Company number 12174202

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)
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2023 CS01 Confirmation statement made on 16 September 2022 with updates
06 May 2022 CERTNM Company name changed zuriel business college LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
16 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
02 Feb 2022 CH01 Director's details changed for Mrs Kate Akokhia on 2 February 2022
28 Jan 2022 CERTNM Company name changed vitalis consulting LTD\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
27 Jan 2022 AD01 Registered office address changed from 12 12 Fresh Wharf Road Barking Essex IG11 7SJ United Kingdom to 152-160 City Road London EC1V 2NX on 27 January 2022
12 Dec 2021 CS01 Confirmation statement made on 16 September 2021 with updates
22 Jul 2021 AD01 Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 12 12 Fresh Wharf Road Barking Essex IG11 7SJ on 22 July 2021
16 Apr 2021 AD01 Registered office address changed from 12 Keswick Avenue London SW15 3QJ United Kingdom to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 16 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-22
16 Sep 2020 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 16 September 2020
16 Sep 2020 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 16 September 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Sep 2020 PSC01 Notification of Kate Akokhia as a person with significant control on 15 September 2020
16 Sep 2020 AP01 Appointment of Mrs Kate Akokhia as a director on 15 September 2020
16 Sep 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 15 September 2020
16 Sep 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 15 September 2020
16 Sep 2020 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 12 Keswick Avenue London SW15 3QJ on 16 September 2020
16 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 15 September 2020
26 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted