ZENITHPARK LTD

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

13/09/1913 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

26/11/1826 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

12/10/1712 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

06/01/176 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

28/07/1528 July 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/07/1328 July 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 CURREXT FROM 31/03/2013 TO 05/04/2013

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED EMMA-LI BEAVEN

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

02/03/122 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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