ZEFOX LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025

View Document

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

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

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

View Document

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

View Document

13/08/2413 August 2024 Appointment of Dennis Chukwuemeka Ekeh as a secretary on 2024-08-13

View Document

31/07/2431 July 2024 Termination of appointment of Fang Zeng as a director on 2024-07-31

View Document

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

View Document

31/07/2431 July 2024 Appointment of Jade Dian Priscilla Simpson as a director on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Notification of Jade Dian Priscilla Simpson as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Cessation of Fang Zeng as a person with significant control on 2024-07-31

View Document

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

View Document

11/04/2411 April 2024 Incorporation

View Document


More Company Information


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