ZENNISH LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
19/05/2319 May 2023 | Registered office address changed from 24 Rose Street Newport NP20 5FD to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2023-05-19 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-05 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
14/04/2114 April 2021 | CURREXT FROM 31/01/2022 TO 05/04/2022 |
29/03/2129 March 2021 | CESSATION OF RUI RIBEIRO AS A PSC |
25/03/2125 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ANTONETTE AMITA |
08/03/218 March 2021 | APPOINTMENT TERMINATED, DIRECTOR RUI RIBEIRO |
04/03/214 March 2021 | DIRECTOR APPOINTED MRS MARY ANTONETTE AMITA |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 104 PARK ROAD RUGBY CV21 2QX ENGLAND |
21/01/2121 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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