ZENITH EVENTS 1 LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Micro company accounts made up to 2024-01-30 |
22/04/2522 April 2025 | Compulsory strike-off action has been discontinued |
22/04/2522 April 2025 | Compulsory strike-off action has been discontinued |
21/04/2521 April 2025 | Confirmation statement made on 2025-01-03 with no updates |
21/04/2521 April 2025 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to 66 Shenstone Valley Road Halesowen B62 9TE on 2025-04-21 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-01-30 |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
08/07/248 July 2024 | Confirmation statement made on 2024-01-03 with updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-01-30 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-03 with updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
30/04/2130 April 2021 | 30/01/20 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | DIRECTOR APPOINTED MR RAJ ROMA |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
30/01/2130 January 2021 | CURRSHO FROM 31/01/2020 TO 30/01/2020 |
09/07/209 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RAJ SINGH |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | DIRECTOR APPOINTED MR RAJ SINGH |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
23/10/1823 October 2018 | CESSATION OF GURIQBAL KAUR AS A PSC |
23/10/1823 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHAN SINGH HUNJAN |
04/10/184 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/03/1724 March 2017 | APPOINTMENT TERMINATED, DIRECTOR GURIQBAL KAUR |
24/03/1724 March 2017 | DIRECTOR APPOINTED MR ROSHAN SINGH HUNJAN |
04/01/174 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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