Advanced company searchLink opens in new window

ZENTERN LIMITED

Company number 05242941

Filter by category

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
11 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2015 DS01 Application to strike the company off the register
12 Feb 2015 CERTNM Company name changed ambiente homes LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
19 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Dec 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
12 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2014 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
14 Jan 2014 AD02 Register inspection address has been changed from 8 the Old Mill Norwich Road Hoveton Norwich NR12 8DA United Kingdom
17 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Jul 2013 TM01 Termination of appointment of Sarah Cram as a director
02 Jul 2013 TM02 Termination of appointment of Sarah Cram as a secretary
11 Mar 2013 CERTNM Company name changed abersham holdings LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
06 Mar 2013 AD01 Registered office address changed from Unit 8 the Old Mill Norwich Road Hoveton Norfolk NR12 8DA on 6 March 2013
17 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
15 Nov 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2011 AP01 Appointment of Mrs Sarah Cram as a director
16 Dec 2011 AP03 Appointment of Mrs Sarah Cram as a secretary
16 Dec 2011 TM02 Termination of appointment of Richard Irving as a secretary