ZENSE SPACE LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
18/11/2418 November 2024 | Application to strike the company off the register |
16/10/2416 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/01/2419 January 2024 | Registered office address changed from Flat 2 37 Milestone Road London SE19 2BJ England to 71-75 Shelton Street London WC2H 9JQ on 2024-01-19 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
02/10/232 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
25/10/2225 October 2022 | Registered office address changed from 211 Tennyson Apartments 1 Saffron Central Square Croydon CR0 2FY England to Flat 2 37 Milestone Road London SE19 2BJ on 2022-10-25 |
25/10/2225 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
19/10/2119 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
13/01/2113 January 2021 | REGISTERED OFFICE CHANGED ON 13/01/2021 FROM FLAT 5 JAM CENTRAL APARTMENTS 6 PADDOCKS GARDENS LONDON SE19 3SB ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 50 CROMER ROAD LONDON SW17 9JN ENGLAND |
04/10/194 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PIERS VERNON-KELL |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 5 HAYLOFT 17A SEELY ROAD LONDON SW17 9QP ENGLAND |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIU WA LAI |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/01/1919 January 2019 | CESSATION OF PIERS ALAN VERNON-KELL AS A PSC |
26/01/1826 January 2018 | 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