- Company Overview for ZENEX SOLAR LIMITED (07154962)
- Filing history for ZENEX SOLAR LIMITED (07154962)
- People for ZENEX SOLAR LIMITED (07154962)
- Charges for ZENEX SOLAR LIMITED (07154962)
- More for ZENEX SOLAR LIMITED (07154962)
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) |
---|---|---|---|
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2019 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 1 August 2019 | |
01 Aug 2019 | PSC07 | Cessation of Stuart Ralph Poppleton as a person with significant control on 1 August 2019 | |
08 Aug 2018 | AD01 | Registered office address changed from Wesley Hall Barrack Road Aldershot Hants GU11 3NP to 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 8 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
08 Aug 2018 | PSC01 | Notification of Stuart Ralph Poppleton as a person with significant control on 7 August 2018 | |
08 Aug 2018 | PSC07 | Cessation of Andrew John Pegg as a person with significant control on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Andrew John Pegg as a director on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Michelle Roberts as a director on 7 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director on 7 August 2018 | |
20 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
15 Mar 2016 | AA | Full accounts made up to 30 November 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
24 Aug 2015 | MR01 | Registration of charge 071549620003, created on 21 August 2015 | |
26 May 2015 | AA01 | Current accounting period extended from 31 October 2015 to 30 November 2015 | |
16 May 2015 | TM01 | Termination of appointment of Guy Nicholas Roberts as a director on 28 April 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
09 Mar 2015 | AA | Full accounts made up to 31 October 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Fraser George Marwick as a director on 9 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Julian Lawrence Wiley as a director on 9 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Elizabeth Anne Macfarlane as a director on 9 February 2015 |