ZELTIQ LIMITED

07734606
GROUND FLOOR MARLOW INTERNATIONAL PARKWAY MARLOW ENGLAND SL7 1YL

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jul 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
19 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
22 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
24 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Oct 2020 accounts Annual Accounts 20 Buy now
18 Jul 2020 resolution Resolution 1 Buy now
18 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Jul 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2019 accounts Annual Accounts 29 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 accounts Annual Accounts 26 Buy now
25 Sep 2018 officers Appointment of director (Mr. Glen Curran) 2 Buy now
25 Sep 2018 officers Appointment of director (Mr. Nick Hudson) 2 Buy now
17 Sep 2018 officers Appointment of director (Mr Duncan James Reeves) 2 Buy now
17 Sep 2018 officers Termination of appointment of director (Robert Graham Whiteford) 1 Buy now
17 Sep 2018 officers Termination of appointment of director (Maurice Mulders) 1 Buy now
22 Jun 2018 officers Termination of appointment of secretary (7Side Secretarial Ltd) 1 Buy now
22 Jun 2018 officers Appointment of secretary (Ms Judith Tomkins) 2 Buy now
22 Jun 2018 officers Appointment of secretary (Ms Patricia Haran) 2 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jul 2017 accounts Annual Accounts 25 Buy now
08 May 2017 officers Appointment of director (Mr Maurice Mulders) 2 Buy now
08 May 2017 officers Termination of appointment of director (Taylor Clifton Harris) 1 Buy now
08 May 2017 officers Termination of appointment of director (David James Hall) 1 Buy now
08 May 2017 officers Appointment of director (Mr Robert Graham Whiteford) 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 25 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2016 officers Appointment of director (Taylor Harris) 2 Buy now
13 May 2016 officers Termination of appointment of director (Patrick Forrest Williams) 1 Buy now
15 Nov 2015 accounts Annual Accounts 21 Buy now
11 Aug 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 20 Buy now
13 Aug 2014 annual-return Annual Return 5 Buy now
01 Aug 2014 officers Appointment of corporate secretary (7Side Secretarial Ltd) 2 Buy now
31 Jul 2014 officers Termination of appointment of director (Gary James Mccutcheon) 1 Buy now
27 Feb 2014 officers Appointment of director (David James Hall) 2 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 19 Buy now
30 May 2013 officers Appointment of director (Mr. Patrick Forrest Williams) 2 Buy now
29 May 2013 officers Termination of appointment of director (Patrick Williams) 1 Buy now
29 May 2013 officers Appointment of director (Mr. Patrick Forrest Williams) 2 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2013 officers Termination of appointment of director (Stephen Atkinson) 1 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 officers Change of particulars for director (Stephen William Atkinson) 2 Buy now
18 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Sep 2012 officers Termination of appointment of director (Joshua Brumm) 1 Buy now
08 Mar 2012 officers Termination of appointment of director (John Howe) 2 Buy now
05 Mar 2012 officers Appointment of director (Gary James Mccutcheon) 3 Buy now
05 Mar 2012 officers Appointment of director (Chief Financial Officer Vice President Joshua Thaddeus Brumm) 3 Buy now
09 Aug 2011 incorporation Incorporation Company 50 Buy now