- Company Overview for ZENASTAR LIMITED (04519358)
- Filing history for ZENASTAR LIMITED (04519358)
- People for ZENASTAR LIMITED (04519358)
- Insolvency for ZENASTAR LIMITED (04519358)
- More for ZENASTAR LIMITED (04519358)
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) |
---|---|---|---|
22 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2023 | |
26 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2022 | |
09 Mar 2021 | AD01 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 March 2021 | |
08 Mar 2021 | LIQ01 | Declaration of solvency | |
08 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2020 | PSC04 | Change of details for Mr James David Irvin as a person with significant control on 15 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
07 Sep 2020 | PSC04 | Change of details for Mr James David Irvin as a person with significant control on 15 August 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr James David Irvin on 7 July 2020 | |
19 Aug 2020 | CH03 | Secretary's details changed for Mr James David Irvin on 7 July 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr James David Irvin on 7 July 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
23 Aug 2018 | PSC04 | Change of details for Mr James David Irvin as a person with significant control on 22 August 2018 | |
22 Aug 2018 | PSC04 | Change of details for Mr George Francis Wilson Irvin as a person with significant control on 22 August 2018 | |
07 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
29 Aug 2017 | PSC04 | Change of details for Mr James David Irvin as a person with significant control on 22 August 2017 | |
29 Aug 2017 | PSC04 | Change of details for Mr George Francis Wilson Irvin as a person with significant control on 22 August 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |