Advanced company searchLink opens in new window

ZENITH TELECOMMUNICATIONS LIMITED

Company number 06948811

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)
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
  • GBP 200
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2009-10-19