- Company Overview for ZENITH MELLING LIMITED (10251584)
- Filing history for ZENITH MELLING LIMITED (10251584)
- People for ZENITH MELLING LIMITED (10251584)
- Charges for ZENITH MELLING LIMITED (10251584)
- More for ZENITH MELLING LIMITED (10251584)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
14 Oct 2024 | AD01 | Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Limited (Accountants) Unit 14, Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ on 14 October 2024 | |
11 Jun 2024 | PSC01 | Notification of Paul Jagota as a person with significant control on 1 July 2023 | |
11 Jun 2024 | PSC07 | Cessation of Samuel Beilin as a person with significant control on 1 July 2023 | |
18 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
12 Jul 2023 | MR01 | Registration of charge 102515840002, created on 3 July 2023 | |
12 Jul 2023 | MR01 | Registration of charge 102515840003, created on 3 July 2023 | |
18 Jun 2023 | PSC01 | Notification of Samuel Beilin as a person with significant control on 4 June 2023 | |
18 Jun 2023 | PSC07 | Cessation of Paul Jagota as a person with significant control on 4 June 2023 | |
18 Jun 2023 | TM01 | Termination of appointment of Paul Jagota as a director on 5 June 2023 | |
15 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 30 June 2020 | |
21 Feb 2022 | AA | Micro company accounts made up to 30 June 2019 | |
17 Feb 2022 | MR04 | Satisfaction of charge 102515840001 in full | |
25 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
25 May 2021 | MR01 | Registration of charge 102515840001, created on 17 May 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP United Kingdom to C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 17 February 2021 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
27 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Samuel Beilin as a director on 1 November 2018 |