- Company Overview for ZENITH DUDLEY C.I.C. (11245321)
- Filing history for ZENITH DUDLEY C.I.C. (11245321)
- People for ZENITH DUDLEY C.I.C. (11245321)
- More for ZENITH DUDLEY C.I.C. (11245321)
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) |
---|---|---|---|
17 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
01 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
20 May 2020 | AP01 | Appointment of Mr Christopher Richard Campbell as a director on 7 May 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
19 Feb 2020 | TM01 | Termination of appointment of Paul Westwood as a director on 8 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Cheryl Langford as a director on 8 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Ms Lucille Ross as a director on 5 February 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from Zenith Dudley 84 Birmingham Road Dudley West Midlands DY1 4RF United Kingdom to C/O New Hope Baptist Church Ebenezer Street Coseley Bilston West Midlands WV14 9LJ on 17 February 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Christopher Richard Campbell as a director on 10 January 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
09 Jul 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 August 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
29 Jun 2018 | CICCON |
Change of name
|
|
29 Jun 2018 | CERTNM | Company name changed zenith dudley LTD\certificate issued on 29/06/18 | |
29 Jun 2018 | CONNOT | Change of name notice | |
11 May 2018 | AP01 | Appointment of Rev Paul Westwood as a director on 9 March 2018 | |
11 May 2018 | AP01 | Appointment of Pc Cheryl Langford as a director on 9 March 2018 | |
09 Mar 2018 | NEWINC | Incorporation |