GIANTS OF ZENNOR LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Final Gazette dissolved following liquidation |
| 15/10/2515 October 2025 New | Final Gazette dissolved following liquidation |
| 15/07/2515 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 02/05/252 May 2025 | Liquidators' statement of receipts and payments to 2025-03-10 |
| 24/10/2424 October 2024 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-10-24 |
| 11/05/2411 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 05/04/245 April 2024 | Appointment of a voluntary liquidator |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 22/03/2422 March 2024 | Statement of affairs |
| 22/03/2422 March 2024 | Resolutions |
| 22/03/2422 March 2024 | Resolutions |
| 22/03/2422 March 2024 | Registered office address changed from Wilhelmina 31 Mill Street London SE1 2AX England to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-03-22 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 03/02/243 February 2024 | Registered office address changed from Unit 1 the Old Mushroom Farm Halsetown Cornwall TR26 3LZ England to Wilhelmina 31 Mill Street London SE1 2AX on 2024-02-03 |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 27/09/2327 September 2023 | Registered office address changed from Offices the Old Mushroom Farm Halsetown Cornwall TR26 3LZ England to Unit 1 the Old Mushroom Farm Halsetown Cornwall TR26 3LZ on 2023-09-27 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-09 with updates |
| 05/01/235 January 2023 | Termination of appointment of Eleanor Frances Vening as a director on 2023-01-01 |
| 05/01/235 January 2023 | Termination of appointment of Mark Timothy Quick as a director on 2023-01-01 |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-02-28 |
| 15/11/2115 November 2021 | Change of details for Mr Joshua Anthony Quick as a person with significant control on 2021-11-15 |
| 09/11/219 November 2021 | Notification of Joshua Anthony Quick as a person with significant control on 2021-11-09 |
| 24/10/2124 October 2021 | Cessation of Mark Timothy Quick as a person with significant control on 2021-10-24 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 10/02/2010 February 2020 | 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