ZENNET HOLDINGS LIMITED

Company Documents

DateDescription
09/04/199 April 2019 STRUCK OFF AND DISSOLVED

View Document

24/01/1824 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 COMPANY NAME CHANGED CORE INTERNET LIMITED CERTIFICATE ISSUED ON 02/01/18

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FREEMAN

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

02/07/162 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY WILLIAM FREEMAN / 14/03/2016

View Document

02/07/162 July 2016 REGISTERED OFFICE CHANGED ON 02/07/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

02/07/162 July 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/03/1526 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY JANE FREEMAN

View Document

28/08/1428 August 2014 28/08/14 STATEMENT OF CAPITAL GBP 20

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR JANE FREEMAN

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED PAUL HENRY WILLIAM FREEMAN

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE RITA FREEMAN / 19/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE RITA FREEMAN / 01/02/2014

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE RITA FREEMAN / 19/03/2014

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FREEMAN

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR PAUL HENRY WILLIAM FREEMAN

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL FREEMAN

View Document

21/09/1321 September 2013 SECRETARY APPOINTED PAUL WILLIAM FREEMAN

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FREEMAN

View Document

13/07/1313 July 2013 DIRECTOR APPOINTED MRS JANE RITA FREEMAN

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED COREDNS LIMITED CERTIFICATE ISSUED ON 13/05/13

View Document

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

View Accounts

25/02/1325 February 2013 CURRSHO FROM 28/02/2014 TO 31/03/2013

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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