Advanced company searchLink opens in new window

ZENITH ACQUISITIONCO 1 LIMITED

Company number 08820556

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 2019 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2018 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
20 Feb 2018 AD01 Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018
15 Feb 2018 600 Appointment of a voluntary liquidator
15 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
15 Feb 2018 LIQ01 Declaration of solvency
22 Jan 2018 TM01 Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
08 Dec 2017 AA Full accounts made up to 31 March 2017
21 Nov 2017 PSC05 Change of details for Zenith Opco Limited as a person with significant control on 20 November 2017
20 Nov 2017 AD01 Registered office address changed from Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017
26 Jul 2017 AP03 Appointment of Patrick James Rawnsley as a secretary on 17 July 2017
18 Jul 2017 MR01 Registration of charge 088205560002, created on 29 June 2017
04 Jul 2017 TM02 Termination of appointment of Sally Jones as a secretary on 30 June 2017
17 May 2017 CH01 Director's details changed for Mr Timothy Peter Buchan on 17 May 2017
21 Apr 2017 MR04 Satisfaction of charge 088205560001 in full
19 Apr 2017 TM01 Termination of appointment of Andrew Ronald Land as a director on 31 March 2017
17 Jan 2017 TM01 Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017
23 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 March 2016
19 Feb 2016 CERTNM Company name changed zenith leasedrive acquisitionco 1 LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
14 Jan 2016 AP01 Appointment of Matthew Longstreth Thompson as a director on 6 January 2016
22 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 18.01
06 Dec 2015 AA Full accounts made up to 31 March 2015