- Company Overview for ZENJI WEB DEVELOPMENT LIMITED (05838485)
- Filing history for ZENJI WEB DEVELOPMENT LIMITED (05838485)
- People for ZENJI WEB DEVELOPMENT LIMITED (05838485)
- More for ZENJI WEB DEVELOPMENT LIMITED (05838485)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2011 | DS01 | Application to strike the company off the register | |
17 Jun 2010 | AR01 |
Annual return made up to 6 June 2010 with full list of shareholders
Statement of capital on 2010-06-17
|
|
17 Jun 2010 | CH01 | Director's details changed for Sharon Celeste Dyke on 1 October 2009 | |
17 Jun 2010 | CH01 | Director's details changed for Jason Lee Dyke on 1 October 2009 | |
17 Jun 2010 | CH03 | Secretary's details changed for Sharon Celeste Dyke on 1 October 2009 | |
17 Jun 2010 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 17 June 2010 | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
15 Jun 2009 | 288c | Director and Secretary's Change of Particulars / sharon dyke / 01/04/2007 / | |
15 Jun 2009 | 288c | Director's Change of Particulars / jason dyke / 01/04/2007 / | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jul 2008 | 363a | Return made up to 06/06/08; full list of members | |
17 Jun 2008 | 288c | Director's Change of Particulars / jason dyke / 01/04/2007 / HouseName/Number was: , now: 526; Street was: 526 huntington road, now: huntington road; Country was: , now: united kingdom | |
17 Jun 2008 | 288c | Director and Secretary's Change of Particulars / sharon dyke / 01/04/2007 / HouseName/Number was: , now: 526; Street was: 526 huntington road, now: huntington road; Country was: , now: united kingdom | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG | |
13 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jun 2007 | 363a | Return made up to 06/06/07; full list of members | |
14 Jun 2007 | 287 | Registered office changed on 14/06/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG | |
24 May 2007 | AA | Accounts made up to 31 March 2007 | |
22 May 2007 | 288b | Secretary resigned | |
22 May 2007 | 288b | Director resigned | |
22 May 2007 | 288a | New secretary appointed;new director appointed |