ZC JENKINS LTD
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
09/08/249 August 2024 | Registered office address changed from Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ to Office 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09 |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
15/11/2215 November 2022 | Confirmation statement made on 2022-08-01 with updates |
14/05/2214 May 2022 | Previous accounting period shortened from 2022-08-31 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
08/10/218 October 2021 | Termination of appointment of Alexandra Roscoe as a director on 2021-08-19 |
07/10/217 October 2021 | Appointment of Ms Rhea De Jesus as a director on 2021-08-19 |
05/10/215 October 2021 | Notification of Rhea De Jesus as a person with significant control on 2021-08-19 |
05/10/215 October 2021 | Cessation of Alexandra Roscoe as a person with significant control on 2021-08-19 |
02/08/212 August 2021 | Incorporation |
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