- Company Overview for ZENAX LIMITED (09642779)
- Filing history for ZENAX LIMITED (09642779)
- People for ZENAX LIMITED (09642779)
- More for ZENAX LIMITED (09642779)
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
|
|
19 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
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
|