ZENDU CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Registered office address changed from 102 Ancton Way Elmer Sands Bognor Regis West Sussex PO22 6JR to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 2025-03-14

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIYANI NADIA KNIGHTS / 08/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIYANI NADIA KNIGHTS / 08/12/2017

View Document

08/12/178 December 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID JONATHAN AYLOTT / 08/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MS MAIYANI KNIGHTS / 08/12/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIYANI KNIGHTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/06/1619 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/06/1411 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1210 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

14/01/1214 January 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIYANI NADIA KNIGHTS / 24/05/2010

View Document

24/07/1024 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 102 ANCTON WAY WEST SUSSEX PO22 6JR

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: CASTLEWOOD HOUSE 1ST FLOOR 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information