- Company Overview for ZENITH & ZASS BEDS LIMITED (11172935)
- Filing history for ZENITH & ZASS BEDS LIMITED (11172935)
- People for ZENITH & ZASS BEDS LIMITED (11172935)
- Charges for ZENITH & ZASS BEDS LIMITED (11172935)
- Insolvency for ZENITH & ZASS BEDS LIMITED (11172935)
- More for ZENITH & ZASS BEDS LIMITED (11172935)
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 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2024 | |
27 Apr 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Apr 2023 | AD01 | Registered office address changed from Unit 14 16 the Springfield Estate Manchester Street Oldbury B69 4HH England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 27 April 2023 | |
27 Apr 2023 | LIQ02 | Statement of affairs | |
27 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
05 Dec 2022 | AD01 | Registered office address changed from Unit 11 Griffin Industrial Estate Penncricket Lane Rowley Regis B65 0SP England to Unit 14 16 the Springfield Estate Manchester Street Oldbury B69 4HH on 5 December 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Unit 14 16 the Springfield Estate Manchester Street Oldbury B69 4HH England to Unit 11 Griffin Industrial Estate Penncricket Lane Rowley Regis B65 0SP on 25 July 2022 | |
08 Jul 2022 | MR01 | Registration of charge 111729350001, created on 7 July 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Shamas Riasat as a director on 4 January 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
20 Oct 2021 | AP01 | Appointment of Mr Shamas Riasat as a director on 10 February 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
15 Jan 2021 | AD01 | Registered office address changed from 14-16 Manchester Street Oldbury B69 4HH England to Unit 14 16 the Springfield Estate Manchester Street Oldbury B69 4HH on 15 January 2021 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Ansar Riasat Mahmood on 7 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
17 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Ansar Riasat on 17 August 2020 | |
20 Aug 2020 | PSC04 | Change of details for Mr Ansar Riasat as a person with significant control on 17 August 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from Unit 22 Brookvale Trading Estate Moor Lane Birmingham B6 7AQ United Kingdom to 14-16 Manchester Street Oldbury B69 4HH on 10 July 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates |