- Company Overview for ZENTRANZ-UK LIMITED (11671589)
- Filing history for ZENTRANZ-UK LIMITED (11671589)
- People for ZENTRANZ-UK LIMITED (11671589)
- Charges for ZENTRANZ-UK LIMITED (11671589)
- More for ZENTRANZ-UK LIMITED (11671589)
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) |
---|---|---|---|
21 Sep 2024 | TM01 | Termination of appointment of Simon Keith Blaydes as a director on 17 September 2024 | |
10 Aug 2023 | PSC01 | Notification of Simon Keitgh Blaydes as a person with significant control on 10 August 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
10 Aug 2023 | AD01 | Registered office address changed from 65 Farnley Road Balby Doncaster DN4 8TP England to 53 Clayfield View Mexborough S64 0HR on 10 August 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Simon Keith Blaydes as a director on 10 August 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Alister Nightingale as a director on 1 January 2023 | |
09 Aug 2023 | PSC07 | Cessation of Alister Nightingale as a person with significant control on 1 January 2022 | |
11 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2022 | DS01 | Application to strike the company off the register | |
24 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Mar 2022 | CERTNM |
Company name changed zen transport LIMITED\certificate issued on 08/03/22
|
|
09 Dec 2021 | TM01 | Termination of appointment of Jessica Nightingale as a director on 9 December 2021 | |
09 Dec 2021 | PSC07 | Cessation of Jessica Nightingale as a person with significant control on 9 December 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
22 Sep 2019 | PSC04 | Change of details for Mr Alister Nightingale as a person with significant control on 22 September 2019 | |
22 Sep 2019 | PSC01 | Notification of Jessica Nightingale as a person with significant control on 22 September 2019 | |
22 Jul 2019 | MR04 | Satisfaction of charge 116715890001 in full | |
07 Jul 2019 | AD01 | Registered office address changed from 65 Farnley Road Balby Doncaster South Yorkshire DN4 8TP England to 65 Farnley Road Balby Doncaster DN4 8TP on 7 July 2019 | |
07 Jul 2019 | CH01 | Director's details changed for Mr Alister Nightingale on 1 July 2019 | |
07 Jul 2019 | PSC04 | Change of details for Mr Alister Nightingale as a person with significant control on 1 July 2019 |