ZENITH RESOURCES ABERDEEN LIMITED
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
18/10/2118 October 2021 | Application to strike the company off the register |
12/03/2112 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | PREVEXT FROM 30/06/2020 TO 31/10/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
19/12/1919 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH EITE / 15/05/2019 |
27/11/1827 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4253660003 |
27/11/1827 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4253660002 |
15/10/1815 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
01/02/181 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM UNIT 2 MILLER STREET ABERDEEN AB11 5AN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
11/06/1411 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
08/08/138 August 2013 | DIRECTOR APPOINTED MRS FIONA ELIZABETH EITE |
03/06/133 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
27/11/1227 November 2012 | CURREXT FROM 31/05/2013 TO 30/06/2013 |
17/10/1217 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/06/1211 June 2012 | CHANGE OF NAME 08/06/2012 |
11/06/1211 June 2012 | COMPANY NAME CHANGED ZENITH RESOURCES ABERDEEN LTD CERTIFICATE ISSUED ON 11/06/12 |
31/05/1231 May 2012 | 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