Advanced company searchLink opens in new window

ZENAIS LIMITED

Company number 05977787

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2009 652a Application for striking-off
11 Sep 2009 288b Appointment Terminated Director daniel cusack
20 Apr 2009 288a Director appointed stephen anthony burnett
20 Apr 2009 288a Director appointed donald james moir
17 Apr 2009 288b Appointment Terminated Director tracey mcfarlane
17 Apr 2009 288b Appointment Terminated Director nigel le quesne
09 Mar 2009 AA Accounts made up to 30 June 2008
09 Mar 2009 363a Return made up to 25/10/08; no change of members
09 Mar 2009 288c Director's Change of Particulars / nigel le quesne / 11/07/2008 / HouseName/Number was: , now: blanchard house; Street was: mont au roux, now: la grande route des augerez; Area was: la rue du bocage, now: st peter; Post Town was: st. Brelade, now: jersey; Region was: jersey, now: channel islands; Post Code was: JE3 8BP, now: JE3 7DJ; Country was: c
09 Mar 2009 288b Appointment Terminated Director richard stokes
17 Nov 2008 225 Accounting reference date shortened from 31/10/2008 to 30/06/2008
20 Aug 2008 288a Director appointed tracey michelle mcfarlane
20 Aug 2008 288a Director appointed kenneth rae
14 Aug 2008 AA Accounts made up to 31 October 2007
28 Jan 2008 363s Return made up to 25/10/07; full list of members
29 Nov 2006 288a New director appointed
29 Nov 2006 288a New director appointed
25 Oct 2006 288b Secretary resigned
25 Oct 2006 NEWINC Incorporation