GIANTS OF ZENNOR LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

02/05/252 May 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

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

View Document

11/05/2411 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/04/245 April 2024 Appointment of a voluntary liquidator

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Statement of affairs

View Document

22/03/2422 March 2024 Resolutions

View Document

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

View Document

22/03/2422 March 2024 Resolutions

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

05/01/235 January 2023 Termination of appointment of Eleanor Frances Vening as a director on 2023-01-01

View Document

05/01/235 January 2023 Termination of appointment of Mark Timothy Quick as a director on 2023-01-01

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Change of details for Mr Joshua Anthony Quick as a person with significant control on 2021-11-15

View Document

09/11/219 November 2021 Notification of Joshua Anthony Quick as a person with significant control on 2021-11-09

View Document

24/10/2124 October 2021 Cessation of Mark Timothy Quick as a person with significant control on 2021-10-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2010 February 2020 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