ZOLTAN CONSULTING LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1814 December 2018 APPLICATION FOR STRIKING-OFF

View Document

23/10/1823 October 2018 PREVSHO FROM 28/02/2019 TO 31/08/2018

View Document

23/10/1823 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1814 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

06/04/176 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

17/06/1517 June 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/04/1211 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ZSUZSANNA GAL / 20/02/2012

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 3A CECIL MANSIONS MARIUS ROAD LONDON SW17 7QN UNITED KINGDOM

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAM GAUNTLETT / 08/08/2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ZSUZSANNA GAL / 08/08/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MISS ZSUZSANNA GAL

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ZSYZSANNA GAL / 25/08/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 SECRETARY APPOINTED ZSYZSANNA GAL

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN GARDINER

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 20 CHARLWOOD PLACE WEST STREET REIGATE SURREY RH2 9BA

View Document

20/04/1020 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM GAUNTLETT / 20/02/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED SAM GAUNTLETT

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY AA COMPANY SERVICES LIMITED

View Document

07/03/087 March 2008 SECRETARY APPOINTED IAN GARDINER

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, 8-10 STAMFORD HILL, LONDON, N16 6XZ

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

20/02/0820 February 2008 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