ZENDU SERVICE PROVIDERS LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
30/09/2430 September 2024 | Application to strike the company off the register |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-05-23 with no updates |
25/02/2325 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/02/223 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
13/01/1813 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
26/01/1426 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM CUNNINGHAM 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB |
14/06/1114 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THEYDON SECRETARIAL SERVICES LTD / 01/10/2009 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WESTHOFF / 01/10/2009 |
29/06/1029 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/09/0721 September 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | NEW SECRETARY APPOINTED |
12/08/0712 August 2007 | SECRETARY RESIGNED |
19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
13/07/0613 July 2006 | DIRECTOR RESIGNED |
13/07/0613 July 2006 | NEW DIRECTOR APPOINTED |
13/07/0613 July 2006 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: CASTLEWOOD HOUSE 1ST FLOOR 77/91 NEW OXFORD STREET LONDON WC1A 1DG |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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