Download leads from Nexok and grow your business. Find out more

Zilian Limited

Documents

Total Documents124
Total Pages437

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off
13 August 2013Final Gazette dissolved via compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
18 April 2012Termination of appointment of Albert Cook as a director
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
18 April 2012Termination of appointment of Albert William Cook as a director on 1 May 2011
30 January 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Total exemption small company accounts made up to 30 April 2011
17 November 2011Appointment of Mr Richard Charles Cook as a secretary
17 November 2011Appointment of Mr Richard Charles Cook as a secretary on 8 November 2011
16 November 2011Registered office address changed from Knoll House 82 Wheathampstead Road Harpenden Hertfordshire AL5 1JB on 16 November 2011
16 November 2011Appointment of Mr Richard Charles Cook as a director
16 November 2011Appointment of Mr Richard Charles Cook as a director on 8 November 2011
16 November 2011Registered office address changed from Knoll House 82 Wheathampstead Road Harpenden Hertfordshire AL5 1JB on 16 November 2011
16 November 2011Termination of appointment of Albert William Cook as a secretary on 8 November 2011
16 November 2011Termination of appointment of Albert Cook as a secretary
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
7 February 2011Register(s) moved to registered office address
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
7 February 2011Register(s) moved to registered office address
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
1 October 2010Termination of appointment of Doris Cook as a director
1 October 2010Termination of appointment of Richard Cook as a director
1 October 2010Termination of appointment of Doris Cook as a director
1 October 2010Termination of appointment of Richard Cook as a director
4 June 2010Total exemption full accounts made up to 30 April 2010
4 June 2010Total exemption full accounts made up to 30 April 2010
11 February 2010Director's details changed for Mrs Doris Jean Cook on 1 January 2010
11 February 2010Register(s) moved to registered inspection location
11 February 2010Director's details changed for Mrs Doris Jean Cook on 1 January 2010
11 February 2010Director's details changed for Mrs Doris Jean Cook on 1 January 2010
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
11 February 2010Register inspection address has been changed
11 February 2010Director's details changed for Albert William Cook on 1 January 2010
11 February 2010Register inspection address has been changed
11 February 2010Director's details changed for Albert William Cook on 1 January 2010
11 February 2010Director's details changed for Albert William Cook on 1 January 2010
11 February 2010Register(s) moved to registered inspection location
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
2 July 2009Total exemption small company accounts made up to 30 April 2009
2 July 2009Total exemption small company accounts made up to 30 April 2009
4 February 2009Return made up to 03/02/09; full list of members
4 February 2009Return made up to 03/02/09; full list of members
4 August 2008Total exemption small company accounts made up to 30 April 2008
4 August 2008Total exemption small company accounts made up to 30 April 2008
6 February 2008Return made up to 03/02/08; full list of members
6 February 2008Return made up to 03/02/08; full list of members
6 August 2007Total exemption small company accounts made up to 30 April 2007
6 August 2007Total exemption small company accounts made up to 30 April 2007
17 February 2007Return made up to 03/02/07; full list of members
17 February 2007Return made up to 03/02/07; full list of members
16 June 2006Total exemption small company accounts made up to 30 April 2006
16 June 2006Total exemption small company accounts made up to 30 April 2006
10 February 2006Return made up to 03/02/06; full list of members
10 February 2006Return made up to 03/02/06; full list of members
15 July 2005Director's particulars changed
15 July 2005Director's particulars changed
20 June 2005Total exemption small company accounts made up to 30 April 2005
20 June 2005Total exemption small company accounts made up to 30 April 2005
2 March 2005Return made up to 03/02/05; full list of members
2 March 2005Return made up to 03/02/05; full list of members
29 June 2004Total exemption small company accounts made up to 30 April 2004
29 June 2004Total exemption small company accounts made up to 30 April 2004
9 February 2004Return made up to 03/02/04; full list of members
9 February 2004Return made up to 03/02/04; full list of members
19 June 2003Total exemption small company accounts made up to 30 April 2003
19 June 2003Total exemption small company accounts made up to 30 April 2003
9 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 February 2003Return made up to 03/02/03; full list of members
6 January 2003Total exemption small company accounts made up to 30 April 2002
6 January 2003Total exemption small company accounts made up to 30 April 2002
13 February 2002Return made up to 03/02/02; full list of members
13 February 2002Return made up to 03/02/02; full list of members
11 December 2001Total exemption small company accounts made up to 30 April 2001
11 December 2001Total exemption small company accounts made up to 30 April 2001
1 August 2001Registered office changed on 01/08/01 from: victoria house 64 paul street london EC2A 4NG
1 August 2001Registered office changed on 01/08/01 from: victoria house 64 paul street london EC2A 4NG
8 February 2001Return made up to 03/02/01; full list of members
8 February 2001Return made up to 03/02/01; full list of members
4 January 2001New director appointed
4 January 2001New director appointed
2 August 2000Accounts for a small company made up to 30 April 2000
2 August 2000Accounts for a small company made up to 30 April 2000
8 February 2000Return made up to 03/02/00; full list of members
8 February 2000Return made up to 03/02/00; full list of members
21 July 1999Accounts for a small company made up to 30 April 1999
21 July 1999Accounts for a small company made up to 30 April 1999
25 February 1999Registered office changed on 25/02/99 from: victoria house 64 paul street london EC2A 4NA
25 February 1999Registered office changed on 25/02/99 from: victoria house 64 paul street london EC2A 4NA
4 February 1999Return made up to 03/02/99; no change of members
4 February 1999Return made up to 03/02/99; no change of members
3 July 1998Accounts for a small company made up to 30 April 1998
3 July 1998Accounts for a small company made up to 30 April 1998
27 February 1998New director appointed
27 February 1998New director appointed
18 February 1998Return made up to 03/02/98; full list of members
18 February 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
18 February 1998Director resigned
18 February 1998Director resigned
27 November 1997Accounting reference date extended from 28/02/98 to 30/04/98
27 November 1997Accounting reference date extended from 28/02/98 to 30/04/98
15 April 1997Registered office changed on 15/04/97 from: knoll house 82 wheathampstead road harpenden hertfordshire AL5 1JB
15 April 1997Registered office changed on 15/04/97 from: knoll house 82 wheathampstead road harpenden hertfordshire AL5 1JB
6 April 1997Director resigned
6 April 1997£ nc 100/100000 01/04/97
6 April 1997Registered office changed on 06/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
6 April 1997New director appointed
6 April 1997£ nc 100/100000 01/04/97
6 April 1997Secretary resigned;director resigned
6 April 1997Director resigned
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
6 April 1997New secretary appointed;new director appointed
6 April 1997Secretary resigned;director resigned
6 April 1997New director appointed
6 April 1997New secretary appointed;new director appointed
6 April 1997Registered office changed on 06/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing