- Company Overview for ZENITHPLANTS LTD (11903546)
- Filing history for ZENITHPLANTS LTD (11903546)
- People for ZENITHPLANTS LTD (11903546)
- More for ZENITHPLANTS LTD (11903546)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
19 May 2023 | AD01 | Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP to Office 7a 7 King Charles Court Vine Street Evesham WR11 4RF on 19 May 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
20 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
25 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
10 Sep 2021 | PSC07 | Cessation of Keelan Merry as a person with significant control on 1 July 2019 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
20 Aug 2019 | AA01 | Current accounting period extended from 31 March 2020 to 5 April 2020 | |
24 Jun 2019 | PSC01 | Notification of Melisa Asuncion as a person with significant control on 6 April 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Keelan Merry as a director on 6 April 2019 | |
30 May 2019 | AP01 | Appointment of Ms Melisa Asuncion as a director on 6 April 2019 | |
14 May 2019 | AD01 | Registered office address changed from 81 Thatchers Court Droitwich WR9 9EG United Kingdom to 205 Elm Drive Risca Newport NP11 6PP on 14 May 2019 | |
25 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-25
|