ZARETTI CONSULTING LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 APPLICATION FOR STRIKING-OFF

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/08/1515 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM C/O CHRISTINA BARLOW 5 HERONSBROOK NACCOLT ASHFORD KENT TN25 5NX UNITED KINGDOM

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BOSTOCK

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BOSTOCK / 01/12/2014

View Document

02/01/152 January 2015 COMPANY NAME CHANGED SPARTICLE LIMITED CERTIFICATE ISSUED ON 02/01/15

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 9 WOODLAND VIEW CALVERLEY WEST YORKSHIRE LS28 5RL ENGLAND

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

18/08/1318 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 SAIL ADDRESS CREATED

View Document

13/05/1313 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BOSTOCK / 01/04/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK ZARETTI / 01/04/2012

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM C/O MR ASH BOSTOCK 67 WESTBURY ROAD DOVER KENT CT17 9QJ UNITED KINGDOM

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM UNIT 4 CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG UNITED KINGDOM

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 60 HEATON ROAD CANTERBURY CT1 3QA

View Document

30/06/1030 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BOSTOCK / 14/04/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PATRICK ZARETTI / 14/04/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMEON RAMSEY

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR ASHLEY BOSTOCK

View Document

30/06/0830 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

09/05/079 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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