ZENTRA CODE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Registered office address changed from Henleaze Business Centre Harbury Road Bristol BS9 4PN United Kingdom to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2024-04-10

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Notification of Mabel Azibora Amob as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Cessation of Jade Sasha Mitchell Williamson as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Jade Sasha Mitchell Williamson as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Ms Mabel Azibora Amob as a director on 2024-04-02

View Document

23/03/2423 March 2024 Certificate of change of name

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/03/2313 March 2023 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