ZERO ONE CONSULTING LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewFinal Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Return of final meeting in a members' voluntary winding up

View Document

19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-10-08

View Document

11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-10-08

View Document

11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2023-10-08

View Document

05/10/245 October 2024 Appointment of a voluntary liquidator

View Document

05/10/245 October 2024 Removal of liquidator by court order

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-10-08

View Document

24/03/2224 March 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-03-24

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM DEVONSHIRE HOUSE 29-31 ELMFIELD ROAD BROMLEY KENT BR1 1LT ENGLAND

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS SOFRONIOU / 28/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTAKIS SOFRONIOU / 28/03/2019

View Document

14/02/1914 February 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTAKIS SOFRONIOU / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS SOFRONIOU / 25/07/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/05/1512 May 2015 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