Advanced company searchLink opens in new window

ZENITH VENTURES LIMITED

Company number 05383023

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)
09 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AD01 Registered office address changed from Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 1 September 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
26 Nov 2014 TM01 Termination of appointment of George Kangere as a director on 26 November 2014
26 Nov 2014 AP01 Appointment of Mr Muba Ntotila as a director on 26 November 2014
11 Apr 2014 AP01 Appointment of Mr George Kangere as a director
10 Apr 2014 TM01 Termination of appointment of Michael Bovani as a director
18 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
17 Mar 2014 TM02 Termination of appointment of Jm Frederick & Co as a secretary
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AD01 Registered office address changed from 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU on 5 November 2013
04 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Michael Bovani on 4 March 2010