ZENEITH FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR PAUL ROBERT NEWMAN

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

27/11/1527 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/10/1530 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 51 MOORGATE LONDON EC2R 6PB

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/10/1430 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/11/138 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY JASPER HYNES

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/01/123 January 2012 SOLVENCY STATEMENT DATED 15/12/11

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 10 BORELLI YARD FARNHAM SURREY GU9 7NU

View Document

03/01/123 January 2012 SECRETARY APPOINTED JASPER HYNES

View Document

03/01/123 January 2012 REDUCE ISSUED CAPITAL 15/12/2011

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR IDRIS NAGATY

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY JUNE CARPENTER

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR ANDREW THOMPSON

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 SECTION 519

View Document

09/11/119 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/11/0920 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM C/O HALLIWELLS LLP 1 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PEARSON

View Document

24/07/0924 July 2009 SECRETARY APPOINTED JUNE CARPENTER

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN LEVINE

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK LUND

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED IDRIS NAGATY

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED BRYAN LEVINE

View Document

27/02/0927 February 2009 SECTION 519

View Document

23/02/0923 February 2009 SECTION 519

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED RICHARD JAMES PEARSON

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDGE

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MARK LUND

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CRAVEN

View Document

14/11/0814 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 AUDITOR'S RESIGNATION

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08

View Document

12/10/0712 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 NC INC ALREADY ADJUSTED 01/06/07

View Document

21/06/0721 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 10 BORELLI YARD FARNHAM SURREY GU9 7NU

View Document

21/06/0721 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0721 June 2007 £ NC 10000/80700 01/06/

View Document

21/06/0721 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/06/0721 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0721 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/0721 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/0721 June 2007 ACQUISITION 31/05/07

View Document

21/06/0721 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: TOWNGATE 36-38 LONDON STREET BASINGSTOKE HAMPSHIRE RG21 7NT

View Document

29/09/0629 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 1 STAIRS HILL NR LISS GU33 6HP

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 03/03/03

View Document

25/03/0325 March 2003 £ NC 1000/10000 03/03/

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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