Advanced company searchLink opens in new window

ZENITH & ZASS BEDS LIMITED

Company number 11172935

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-12
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