Advanced company searchLink opens in new window

ZENITH FABRICS LIMITED

Company number 09462706

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)
17 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with updates
17 Apr 2024 PSC01 Notification of Akbar Ali as a person with significant control on 23 May 2023
17 Apr 2024 PSC07 Cessation of Abdul Malik Gill as a person with significant control on 23 May 2023
17 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Sep 2023 CH01 Director's details changed for Mr Akbar Mushtaq on 23 August 2023
23 May 2023 DISS40 Compulsory strike-off action has been discontinued
21 May 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
29 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 28 February 2020
14 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
14 Apr 2020 AD01 Registered office address changed from 9 High Street Southall Middlesex UB1 3HA United Kingdom to 9a High Street Southall UB1 3HA on 14 April 2020
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 28 February 2018
11 May 2018 AD01 Registered office address changed from PO Box TW5 9AU 7 Parklands Court 7 Parklands Court Great West Road Hounslow Middlesex TW5 9AU United Kingdom to 9 High Street Southall Middlesex UB1 3HA on 11 May 2018
15 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 May 2017 AD01 Registered office address changed from C/O Mr Abdul Malik Gill 25 Lancaster Place Great South West Road Hounslow Middlesex TW4 7NE England to PO Box TW5 9AU 7 Parklands Court 7 Parklands Court Great West Road Hounslow Middlesex TW5 9AU on 2 May 2017
01 May 2017 TM01 Termination of appointment of Abdul Malik Gill as a director on 30 April 2017
01 May 2017 AP01 Appointment of Mr Akbar Mushtaq as a director on 1 May 2017
03 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates