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)
11 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 28/02/2014
06 Jan 2015 TM01 Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015
23 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9.01
22 Dec 2014 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
22 Dec 2014 AD02 Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
14 May 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 March 2014
25 Apr 2014 CERTNM Company name changed zulu bidco LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
01 Apr 2014 AP01 Appointment of Mr Timothy Peter Buchan as a director
01 Apr 2014 AP03 Appointment of Sally Jones as a secretary
01 Apr 2014 AP01 Appointment of Mr Mark Trevor Phillips as a director
01 Apr 2014 AP01 Appointment of Robert Alan Butler as a director
25 Mar 2014 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 25 March 2014
10 Mar 2014 SH02 Statement of capital on 28 February 2014
  • GBP 9.000000
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 18.00
  • ANNOTATION Clarification a second filed SH01 was registered on 11TH March 2015
10 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2014 MR01 Registration of charge 088205560001
19 Dec 2013 NEWINC Incorporation