22 ZERO FOUR CONSULTING LTD

Company Documents

DateDescription
17/07/2517 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/05/249 May 2024 Registered office address changed from Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-09

View Document

26/09/2326 September 2023 Liquidators' statement of receipts and payments to 2023-08-01

View Document

20/09/2220 September 2022 Liquidators' statement of receipts and payments to 2022-08-01

View Document

07/08/217 August 2021 Termination of appointment of David Amlot as a director on 2021-07-28

View Document

06/09/196 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/08/2019:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 14 PENDRAGON CLOSE THORNHILL CARDIFF CF14 9BD UNITED KINGDOM

View Document

18/08/1818 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/08/1818 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1818 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

01/02/181 February 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1715 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID AMLOT / 15/08/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 29 FOXCOTT GROVE LEIGH PARK HAVANT HAMPSHIRE PO9 5BX

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AMLOT / 15/12/2016

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

21/12/1621 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

20/09/1620 September 2016 DISS40 (DISS40(SOAD))

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

02/09/152 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED FUNKY MONKEY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

09/09/149 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 2 TRENEWYDD ROAD CARDIFF CF3 1SR WALES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information