- Company Overview for ZENITH VENTURES LIMITED (05383023)
- Filing history for ZENITH VENTURES LIMITED (05383023)
- People for ZENITH VENTURES LIMITED (05383023)
- More for ZENITH VENTURES LIMITED (05383023)
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
|
|
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
|
|
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
|
|
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 |