ZAJAENTH LTD
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 10/07/2410 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 10/03/2410 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
| 11/10/2311 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 01/04/231 April 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 17/11/2117 November 2021 | Registered office address changed from Stable Office Sherridge Road Malvern WR13 5DB United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2021-11-17 |
| 01/06/211 June 2021 | CURREXT FROM 31/03/2022 TO 05/04/2022 |
| 26/04/2126 April 2021 | CESSATION OF KELLI STARK AS A PSC |
| 22/04/2122 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLEEN ANCIADO |
| 14/04/2114 April 2021 | APPOINTMENT TERMINATED, DIRECTOR KELLI STARK |
| 12/04/2112 April 2021 | DIRECTOR APPOINTED MS MYLEEN ANCIADO |
| 31/03/2131 March 2021 | REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 63 UPHILL ROAD LLANRUMNEY CARDIFF CF3 4HE WALES |
| 05/03/215 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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