ZAP CONSULTANCY LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the company off the register

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/05/2030 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

21/01/1721 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

19/02/1619 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

06/09/156 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PARMINDER KAUR DHANI / 23/06/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 10 WOODLAND ROAD HALESOWEN WEST MIDLANDS B62 8JT ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 69 MOAT ROAD OLDBURY B68 8ED UNITED KINGDOM

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

16/01/1216 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER DHANI / 04/08/2010

View Document

13/10/0913 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY ONKAR PHULL

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

04/08/084 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

04/08/084 August 2008 SECRETARY APPOINTED ONKAR PHULL

View Document

04/08/084 August 2008 DIRECTOR APPOINTED PARMINDER DHANI

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