ZENXI CHELMSFORD LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

20/06/2420 June 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2021-09-26

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-09-26

View Document

26/09/2226 September 2022 Annual accounts for year ending 26 Sep 2022

View Accounts

20/09/2220 September 2022 Previous accounting period shortened from 2021-09-27 to 2021-09-26

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2020-09-28

View Document

19/10/2119 October 2021 Registered office address changed from Madison Heights Park Drive Maldon Essex CM9 5JQ United Kingdom to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 2021-10-19

View Document

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

03/12/193 December 2019 28/03/19 DORMANT

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HON WAH CHAN / 11/09/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

30/01/1930 January 2019 28/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN HON WAH CHAN

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM VITA BELLA RESTAURANT THE TYE EAST HANNINGFIELD CHELMSFORD ESSEX CM3 8AF UNITED KINGDOM

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED ADRIAN HON WAH CHAN

View Document

25/07/1825 July 2018 CESSATION OF CIPRIAN DADALICA AS A PSC

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR CIPRIAN DADALICA

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

09/04/189 April 2018 29/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

15/03/1815 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIPRIAN DADALICA

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM MADISON HEIGHTS PARK DRIVE MALDON ESSEX CM9 5JQ

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHAN

View Document

11/10/1711 October 2017 CESSATION OF ADRIAN HON WAH CHAN AS A PSC

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR CIPRIAN DADALICA

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ASAT HOANG

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HON WAH CHAN / 25/07/2014

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE COACH HOUSE BADDOW PARK WEST HANNINGFIELD ROAD CHELMSFORD ESSEX CM2 7SY

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HON WAH CHAN / 23/01/2014

View Document

01/11/131 November 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

22/10/1322 October 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 DIRECTOR APPOINTED MR ASAT HOANG

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR ADRIAN HON WAH CHAN

View Document

07/07/127 July 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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