- Company Overview for ZEENET LIMITED (08021950)
- Filing history for ZEENET LIMITED (08021950)
- People for ZEENET LIMITED (08021950)
- More for ZEENET LIMITED (08021950)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2019 | DS01 | Application to strike the company off the register | |
15 Nov 2018 | TM01 | Termination of appointment of Gergana Chernomorska as a director on 1 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Zlatko Nikolov Todorov on 1 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from 41 Empire Road Perivale Greenford UB6 7EH England to 17 April Close London W7 3HF on 15 November 2018 | |
15 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Apr 2018 | PSC01 | Notification of Zlatko Nikolov Todorov as a person with significant control on 6 April 2016 | |
06 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
20 Feb 2018 | CH01 | Director's details changed for Mr Zlatko Todorov on 12 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Ms Gergana Chernomorska on 12 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 58 Glenburnie Road London SW17 7NF to 41 Empire Road Perivale Greenford UB6 7EH on 20 February 2018 | |
24 Apr 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
|
|
05 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Apr 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
13 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
13 Apr 2013 | AD01 | Registered office address changed from 10 Chase Side Avenue London SW20 8LU United Kingdom on 13 April 2013 | |
16 Apr 2012 | AP01 | Appointment of Ms Gergana Chernomorska as a director |