- Company Overview for ZENITH TELECOMMUNICATIONS LIMITED (06948811)
- Filing history for ZENITH TELECOMMUNICATIONS LIMITED (06948811)
- People for ZENITH TELECOMMUNICATIONS LIMITED (06948811)
- More for ZENITH TELECOMMUNICATIONS LIMITED (06948811)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2015 | DS01 | Application to strike the company off the register | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jan 2014 | AP01 | Appointment of Mr Asif Iqbal Patel as a director | |
15 Nov 2013 | AD01 | Registered office address changed from 2 Neyland Close Heaton Bolton Lancs BL1 5FD United Kingdom on 15 November 2013 | |
13 Sep 2013 | TM01 | Termination of appointment of Antony Harrison as a director | |
23 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
17 Jan 2013 | AD01 | Registered office address changed from 5 Albion Terrace Forest Road, Smithills Bolton Lancs BL1 6LX United Kingdom on 17 January 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from Charter House 175 Chorley New Road Bolton Lancs BL1 4QZ United Kingdom on 18 August 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 27 August 2010
|
|
13 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
06 Nov 2009 | TM01 | Termination of appointment of Verity Harrison as a director | |
06 Nov 2009 | AD01 | Registered office address changed from 5 Albion Terrace Forest Road Bolton Lancs BL1 6LX on 6 November 2009 | |
06 Nov 2009 | AP03 | Appointment of Yasmin Patel as a secretary | |
06 Nov 2009 | AP01 | Appointment of Yasmin Patel as a director | |
06 Nov 2009 | AP01 | Appointment of Antony Edward Harrison as a director | |
24 Oct 2009 | CERTNM |
Company name changed 24/7 consultancy LTD\certificate issued on 24/10/09
|