Advanced company searchLink opens in new window

ZENITH PHARMACEUTICALS LIMITED

Company number 04510052

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2023 DS01 Application to strike the company off the register
24 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
25 Jun 2019 AD01 Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019
24 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Mar 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
24 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 112
08 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 112
21 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
01 May 2014 AD01 Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014
28 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 112
28 Mar 2014 AD01 Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014