- Company Overview for ZENAIS LIMITED (05977787)
- Filing history for ZENAIS LIMITED (05977787)
- People for ZENAIS LIMITED (05977787)
- More for ZENAIS LIMITED (05977787)
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
|