ZENITHICORE LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
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 |
03/09/243 September 2024 | Appointment of Mr Ian William Nelson as a director on 2024-04-28 |
03/09/243 September 2024 | Cessation of Robert Philip Sudale as a person with significant control on 2024-04-28 |
03/09/243 September 2024 | Termination of appointment of Robert Philip Sudale as a director on 2024-04-28 |
03/09/243 September 2024 | Notification of Ian William Nelson as a person with significant control on 2024-04-28 |
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 |
20/05/2420 May 2024 | Appointment of Mr Robert Philip Sudale as a director on 2024-04-28 |
20/05/2420 May 2024 | Notification of Robert Philip Sudale as a person with significant control on 2024-04-28 |
20/05/2420 May 2024 | Cessation of Scott Miller as a person with significant control on 2024-04-28 |
20/05/2420 May 2024 | Termination of appointment of Scott Miller as a director on 2024-04-28 |
28/04/2428 April 2024 | Incorporation |
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