ZIELINSKI CONSULTING LIMITED

Company Documents

DateDescription
13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Return of final meeting in a members' voluntary winding up

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2023-01-17

View Document

19/05/2219 May 2022 Micro company accounts made up to 2022-01-17

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-05-31 to 2022-01-17

View Document

03/02/223 February 2022 Registered office address changed from 147 Station Road London E4 6AG United Kingdom to 311 High Road Loughton Essex IG10 1AH on 2022-02-03

View Document

03/02/223 February 2022 Appointment of a voluntary liquidator

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Declaration of solvency

View Document

03/02/223 February 2022 Resolutions

View Document

17/01/2217 January 2022 Annual accounts for year ending 17 Jan 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ZIELINSKI / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ZIELINSKI / 19/12/2018

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ZIELINSKI / 19/12/2018

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

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 17/02/18, WITH UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ZIELINSKI / 06/03/2017

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/02/1617 February 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