Advanced company searchLink opens in new window

ZENCA ASSET MANAGEMENT LTD.

Company number 08169264

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2019 AD01 Registered office address changed from Unit G01 Doros House 12 Cambridge Heath Road London E1 5QH England to Suite 19 205 Richmond Road London England E8 3FF on 10 May 2019
08 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2018 AA Micro company accounts made up to 31 August 2016
09 Feb 2018 CS01 Confirmation statement made on 6 August 2017 with no updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2017 AD01 Registered office address changed from C/ Think Debt,Unit G01, Doros House 12 Cambridge Heath Road London E1 5QH England to Unit G01 Doros House 12 Cambridge Heath Road London E1 5QH on 15 June 2017
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 AD01 Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to C/ Think Debt,Unit G01, Doros House 12 Cambridge Heath Road London E1 5QH on 1 November 2016
01 Nov 2016 CS01 Confirmation statement made on 6 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA Micro company accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
25 Apr 2015 AA Micro company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Apr 2014 TM01 Termination of appointment of Bilat Shaista as a director
23 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
06 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted