- Company Overview for ZENITH (TWO) LIMITED (03316079)
- Filing history for ZENITH (TWO) LIMITED (03316079)
- People for ZENITH (TWO) LIMITED (03316079)
- Charges for ZENITH (TWO) LIMITED (03316079)
- More for ZENITH (TWO) LIMITED (03316079)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2017 | DS01 | Application to strike the company off the register | |
18 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
10 Oct 2017 | RP04AP01 | Second filing for the appointment of David Faulkner as a director | |
17 Jul 2017 | MR04 | Satisfaction of charge 5 in full | |
11 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
27 Mar 2017 | AD01 | Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 27 March 2017 | |
27 Oct 2016 | AP01 |
Appointment of Mr David Faulkner as a director on 27 October 2016
|
|
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | TM01 | Termination of appointment of Mark Christopher Allan as a director on 20 May 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
17 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Allan on 17 November 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
18 Feb 2013 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on 18 February 2013 | |
18 Feb 2013 | TM02 | Termination of appointment of Andrew Donald Reid as a secretary on 18 February 2013 | |
22 Oct 2012 | CH01 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |