Advanced company searchLink opens in new window

ZANREX LIMITED

Company number 04434398

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 TM01 Termination of appointment of Uday Dhopat as a director on 21 May 2018
22 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
22 Mar 2018 CH01 Director's details changed for Mr Uday Dhopat on 1 March 2018
08 Mar 2018 PSC05 Change of details for Gold Nuts Limited as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 PSC02 Notification of Gold Nuts Limited as a person with significant control on 6 April 2016
20 Jul 2017 PSC02 Notification of Gold Nuts Limited as a person with significant control on 6 April 2016
20 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jul 2017 CH01 Director's details changed for Mr Uday Dhopat on 6 July 2017
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 15 September 2016
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
14 Apr 2016 CH01 Director's details changed for Mr Uday Dhopat on 11 April 2016
05 Jan 2016 AAMD Amended accounts for a small company made up to 31 December 2014
12 Oct 2015 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015
12 Oct 2015 TM02 Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015
12 Oct 2015 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015
12 Oct 2015 TM01 Termination of appointment of Joshy Mathew as a director on 1 October 2015
07 Oct 2015 AP01 Appointment of Mr Uday Dhopat as a director on 1 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200