- Company Overview for ZENCRO LTD (07928355)
- Filing history for ZENCRO LTD (07928355)
- People for ZENCRO LTD (07928355)
- Insolvency for ZENCRO LTD (07928355)
- More for ZENCRO LTD (07928355)
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) |
---|---|---|---|
13 Feb 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Feb 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Feb 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Feb 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Feb 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Feb 2025 | AD01 | Registered office address changed from Kings Court, 559a Kings Road Fulham SW6 2EB England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 13 February 2025 | |
13 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2024 | TM01 | Termination of appointment of Charles Elliott Defelice as a director on 28 October 2024 | |
27 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Apr 2024 | CERTNM |
Company name changed visu verum developments LIMITED\certificate issued on 20/04/24
|
|
09 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
16 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
09 Nov 2021 | AP01 | Appointment of Mr Mayad Joseph Allos as a director on 3 November 2021 | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 May 2021 | PSC05 | Change of details for Mcc19 Ltd as a person with significant control on 10 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Kings Court, 559a Kings Road Fulham SW6 2EB on 10 May 2021 | |
10 May 2021 | TM02 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 10 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Sep 2020 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 11 September 2020 | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 |