ZEFOX LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 03/04/253 April 2025 | Registered office address changed from PO Box 2381 Ni713838 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 2025-04-03 |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 06/02/256 February 2025 | |
| 06/02/256 February 2025 | Registered office address changed to PO Box 2381, Ni713838 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-06 |
| 06/02/256 February 2025 | |
| 06/02/256 February 2025 |
| 20/08/2420 August 2024 | Registered office address changed from Unit3011 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit C2105 St George's Building, 37-41 High Street Belfast BT1 2AB on 2024-08-20 |
| 14/08/2414 August 2024 | Registered office address changed from Unit C2105 St George's Building, 37-41 High Street Belfast BT1 2AB Northern Ireland to Unit3011 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD on 2024-08-14 |
| 13/08/2413 August 2024 | Appointment of Dennis Chukwuemeka Ekeh as a secretary on 2024-08-13 |
| 31/07/2431 July 2024 | Termination of appointment of Fang Zeng as a director on 2024-07-31 |
| 31/07/2431 July 2024 | Registered office address changed from 928 Carnet House, Upper Newtownards Road Dundonald BT4 3NW Northern Ireland to Unit C2105 St George's Building, 37-41 High Street Belfast BT1 2AB on 2024-07-31 |
| 31/07/2431 July 2024 | Appointment of Jade Dian Priscilla Simpson as a director on 2024-07-31 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
| 31/07/2431 July 2024 | Notification of Jade Dian Priscilla Simpson as a person with significant control on 2024-07-31 |
| 31/07/2431 July 2024 | Cessation of Fang Zeng as a person with significant control on 2024-07-31 |
| 24/04/2424 April 2024 | Registered office address changed from Unit3011 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 928 Carnet House, Upper Newtownards Road Dundonald BT4 3NW on 2024-04-24 |
| 11/04/2411 April 2024 | 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