ZAENDRYTION LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

21/07/2121 July 2021 Registered office address changed from Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE to Office 3a Market Chamber 29 Market Place Mansfield NG18 1JA on 2021-07-21

View Document

12/07/2112 July 2021 Cessation of Sharon Smith as a person with significant control on 2021-06-20

View Document

08/07/218 July 2021 Notification of Model Ivy Antiporda as a person with significant control on 2021-06-20

View Document

28/06/2128 June 2021 Termination of appointment of Sharon Smith as a director on 2021-06-20

View Document

24/06/2124 June 2021 Registered office address changed from Office 4, Keystone House 247a Jockey Road Sutton Coldfield B73 5XE United Kingdom to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Ms Model Ivy Antiporda as a director on 2021-06-20

View Document

18/06/2118 June 2021 Registered office address changed from 48 Sunny Field East Ardsley Wakefield WF3 2JR England to Office 4, Keystone House 247a Jockey Road Sutton Coldfield B73 5XE on 2021-06-18

View Document


More Company Information