- Company Overview for ZENWISH LIMITED (11102284)
- Filing history for ZENWISH LIMITED (11102284)
- People for ZENWISH LIMITED (11102284)
- Charges for ZENWISH LIMITED (11102284)
- Insolvency for ZENWISH LIMITED (11102284)
- More for ZENWISH LIMITED (11102284)
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) |
---|---|---|---|
07 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
07 Oct 2020 | PSC02 | Notification of M.M.D. (Properties) Limited as a person with significant control on 8 December 2017 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Shane Shahin Desai on 4 August 2020 | |
20 Sep 2019 | MR01 | Registration of charge 111022840003, created on 16 September 2019 | |
06 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
03 Sep 2019 | PSC05 | Change of details for Editrange Limited as a person with significant control on 28 August 2019 | |
03 Sep 2019 | PSC07 | Cessation of M.M.D. (Properties) Limited as a person with significant control on 28 August 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
26 Oct 2018 | PSC07 | Cessation of Shane Shahin Desai as a person with significant control on 8 December 2017 | |
26 Oct 2018 | PSC02 | Notification of M.M.D. (Properties) Limited as a person with significant control on 8 December 2017 | |
26 Oct 2018 | PSC02 | Notification of Editrange Limited as a person with significant control on 8 December 2017 | |
26 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
02 Aug 2018 | MR01 | Registration of charge 111022840002, created on 27 July 2018 | |
31 Jul 2018 | MR01 | Registration of charge 111022840001, created on 27 July 2018 | |
25 Apr 2018 | PSC01 | Notification of Shane Shahin Desai as a person with significant control on 7 December 2017 | |
13 Dec 2017 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 7 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 68 Grafton Way London W1T 5DS on 13 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Shane Desai as a director on 7 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Lyn Bond as a director on 7 December 2017 | |
07 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-07
|