Advanced company searchLink opens in new window

ZENITH MOBILE COMMUNICATIONS PLC

Company number 05847999

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 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2012 TM01 Termination of appointment of Raghunath Kilambi as a director on 1 April 2010
16 Apr 2012 TM01 Termination of appointment of Julius Charles Csurgo as a director on 1 April 2012
16 Apr 2012 TM02 Termination of appointment of Uk Company Secretaries Limited as a secretary on 1 April 2012
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AP01 Appointment of Mr Julius Charles Csurgo as a director on 15 September 2011
29 Sep 2011 TM01 Termination of appointment of Preston Shea as a director on 15 September 2011
14 Sep 2011 SH50 Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
06 Sep 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-06
01 Aug 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-08-01
  • EUR 500,000
01 Aug 2011 AD03 Register(s) moved to registered inspection location
01 Aug 2011 AD02 Register inspection address has been changed
14 Apr 2011 SH02 Consolidation of shares on 10 March 2011
14 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Apr 2011 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 6 April 2011
15 Feb 2011 TM01 Termination of appointment of Louis Antunes as a director
15 Feb 2011 TM01 Termination of appointment of Karine Lavoie as a director
03 Feb 2011 AP01 Appointment of Ms Karine Lavoie as a director
03 Feb 2011 AP01 Appointment of Mr Louis Philippe Antunes as a director
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
17 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
17 Jun 2010 CH04 Secretary's details changed for Uk Company Secretaries Limited on 15 June 2010
24 Feb 2010 AP01 Appointment of Mr Raghu Kilambi as a director
24 Feb 2010 TM01 Termination of appointment of Uk Incorporations Limited as a director