- Company Overview for ZENADEX LIMITED (04543441)
- Filing history for ZENADEX LIMITED (04543441)
- People for ZENADEX LIMITED (04543441)
- Insolvency for ZENADEX LIMITED (04543441)
- More for ZENADEX LIMITED (04543441)
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) |
---|---|---|---|
14 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 11 December 2017
|
|
13 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 11 December 2017
|
|
08 May 2017 | AD01 | Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 8 May 2017 | |
25 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2017 | 4.70 | Declaration of solvency | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2016 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | CH01 | Director's details changed for William Damian Cid De La Paz on 1 September 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders |