ZENITHICORE LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Registered office address changed to PO Box 4385, 15687400 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-25

View Document

03/09/243 September 2024 Appointment of Mr Ian William Nelson as a director on 2024-04-28

View Document

03/09/243 September 2024 Cessation of Robert Philip Sudale as a person with significant control on 2024-04-28

View Document

03/09/243 September 2024 Termination of appointment of Robert Philip Sudale as a director on 2024-04-28

View Document

03/09/243 September 2024 Notification of Ian William Nelson as a person with significant control on 2024-04-28

View Document

20/05/2420 May 2024 Registered office address changed from 35 Bellingham Court Wanderer Drive Barking IG11 0XN United Kingdom to 617 Park West Place Edgware Road London W2 2RB on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Mr Robert Philip Sudale as a director on 2024-04-28

View Document

20/05/2420 May 2024 Notification of Robert Philip Sudale as a person with significant control on 2024-04-28

View Document

20/05/2420 May 2024 Cessation of Scott Miller as a person with significant control on 2024-04-28

View Document

20/05/2420 May 2024 Termination of appointment of Scott Miller as a director on 2024-04-28

View Document

28/04/2428 April 2024 Incorporation

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