ZENDU CONTRACTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
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 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/05/2014 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIYANI NADIA KNIGHTS / 08/12/2017 |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIYANI NADIA KNIGHTS / 08/12/2017 |
08/12/178 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JONATHAN AYLOTT / 08/12/2017 |
08/12/178 December 2017 | PSC'S CHANGE OF PARTICULARS / MS MAIYANI KNIGHTS / 08/12/2017 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIYANI KNIGHTS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/06/1619 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/12/1519 December 2015 | DISS40 (DISS40(SOAD)) |
16/12/1516 December 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
22/09/1522 September 2015 | FIRST GAZETTE |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/06/1411 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/06/1210 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
14/01/1214 January 2012 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
30/06/1130 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAIYANI NADIA KNIGHTS / 24/05/2010 |
24/07/1024 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 102 ANCTON WAY WEST SUSSEX PO22 6JR |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/08/0731 August 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | NEW SECRETARY APPOINTED |
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 |
12/10/0612 October 2006 | SECRETARY RESIGNED |
19/09/0619 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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