ZIRAN CONSULTING LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Liquidators' statement of receipts and payments to 2025-04-19

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-19

View Document

12/05/2412 May 2024 Appointment of a voluntary liquidator

View Document

18/04/2418 April 2024 Removal of liquidator by court order

View Document

09/05/239 May 2023 Statement of affairs

View Document

09/05/239 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

03/05/233 May 2023 Registered office address changed from 4 Amphion House 5 Thunderer Walk Royal Arsenal London SE18 6NW England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-05-03

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CASWELL / 12/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE ADAM CASWELL / 12/02/2020

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 4 AMPHION HOUSE 5 THUNDERER WALK LONDON SE18 6NW ENGLAND

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE ADAM CASWELL / 16/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CASWELL / 17/07/2019

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM FLAT 6, BUILDING 36 MARLBOROUGH ROAD ROYAL ARSENAL WOOLWICH LONDON SE18 6XD UNITED KINGDOM

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE ADAM CASWELL / 16/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CASWELL / 16/07/2019

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CASWELL / 01/10/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/03/1618 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/03/1612 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CASWELL / 31/10/2014

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/11/158 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, 55 BROOM HILL ROAD, ROCHESTER, KENT, ME2 3LF, UNITED KINGDOM

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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