EMZEE CONSULTING LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2023-10-04

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

08/11/228 November 2022 Liquidators' statement of receipts and payments to 2022-10-04

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Declaration of solvency

View Document

20/10/2120 October 2021 Registered office address changed from 19 Caversham Avenue Cheam Sutton SM3 9AQ England to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-10-20

View Document

20/10/2120 October 2021 Resolutions

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/11/1917 November 2019 REGISTERED OFFICE CHANGED ON 17/11/2019 FROM 21 SUNNINGDALE ROAD SUTTON SURREY SM1 2JU

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 ADOPT ARTICLES 05/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / ZIA ABBAS ZAIDI / 16/04/2019

View Document

16/04/1916 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZIA ABBAS ZAIDI / 10/10/2018

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS MASOOMA ABBAS

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company