ZERO INDEXED CONSULTING LTD

Company Documents

DateDescription
10/08/2310 August 2023 Final Gazette dissolved following liquidation

View Document

10/08/2310 August 2023 Final Gazette dissolved following liquidation

View Document

10/05/2310 May 2023 Return of final meeting in a members' voluntary winding up

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 234A ST. BERNARDS ROAD SOLIHULL B92 7BH ENGLAND

View Document

13/03/2113 March 2021 SPECIAL RESOLUTION TO WIND UP

View Document

13/03/2113 March 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/2113 March 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 COMPANY NAME CHANGED KS91 CONSULTING LTD CERTIFICATE ISSUED ON 15/11/19

View Document

05/03/195 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 COMPANY NAME CHANGED KRISHAN 91 CONSULTING LTD CERTIFICATE ISSUED ON 16/07/18

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA DEOL

View Document

13/07/1813 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 1

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN PATEL / 06/12/2017

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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