ZENTRA CODE LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
10/04/2410 April 2024 | Registered office address changed from Henleaze Business Centre Harbury Road Bristol BS9 4PN United Kingdom to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2024-04-10 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
02/04/242 April 2024 | Notification of Mabel Azibora Amob as a person with significant control on 2024-04-02 |
02/04/242 April 2024 | Cessation of Jade Sasha Mitchell Williamson as a person with significant control on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of Jade Sasha Mitchell Williamson as a director on 2024-04-02 |
02/04/242 April 2024 | Appointment of Ms Mabel Azibora Amob as a director on 2024-04-02 |
23/03/2423 March 2024 | Certificate of change of name |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
13/03/2313 March 2023 | Incorporation |
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