Advanced company searchLink opens in new window

ZENAX LIMITED

Company number 09642779

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
04 May 2018 PSC01 Notification of Elena Markovic as a person with significant control on 1 May 2018
04 May 2018 AP01 Appointment of Mrs Elena Markovic as a director on 1 May 2018
03 May 2018 TM01 Termination of appointment of Ahmed Javed Danesh as a director on 30 April 2018
03 May 2018 TM01 Termination of appointment of Ahmed Javed Danesh as a director on 30 April 2018
03 May 2018 PSC07 Cessation of Ahmed Javed Danish as a person with significant control on 30 April 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
10 Feb 2017 AA Micro company accounts made up to 30 June 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
02 Sep 2016 TM01 Termination of appointment of Zabi Karemi as a director on 1 July 2016
31 Aug 2016 AP01 Appointment of Mr Ahmed Javed Danesh as a director on 1 July 2016
01 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 Jun 2015 AP01 Appointment of Mr Zabi Karemi as a director on 19 June 2015
17 Jun 2015 TM01 Termination of appointment of Marion Black as a director on 17 June 2015
17 Jun 2015 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 Dickenson Road Manchester M14 5HF on 17 June 2015
16 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-16
  • GBP 1