Advanced company searchLink opens in new window

ZRU RECYCLING LTD

Company number 12010319

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)
28 Jan 2025 600 Appointment of a voluntary liquidator
28 Jan 2025 LIQ10 Removal of liquidator by court order
07 Jan 2025 AD01 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025
22 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
05 Jan 2023 AD01 Registered office address changed from Suite 5, 1-2 Leonard Place, Westerham Road, Keston Kent BR2 6HQ England to 12-16 Addiscombe Road Croydon CR0 0XT on 5 January 2023
05 Jan 2023 LIQ02 Statement of affairs
05 Jan 2023 600 Appointment of a voluntary liquidator
05 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-22
19 Aug 2022 TM01 Termination of appointment of Emily Louise Howell as a director on 18 August 2022
19 Aug 2022 AP01 Appointment of Mr Laurie Ellis as a director on 19 August 2022
16 May 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 November 2021
26 Apr 2022 CERTNM Company name changed zenith recycling LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
10 Nov 2021 PSC02 Notification of Emerson Property Holdings Limited as a person with significant control on 9 November 2021
10 Nov 2021 TM01 Termination of appointment of Laurie Ellis as a director on 9 November 2021
10 Nov 2021 PSC07 Cessation of Laurie Ellis as a person with significant control on 9 November 2021
10 Nov 2021 AP01 Appointment of Emily Louise Howell as a director on 9 November 2021
25 May 2021 AA Micro company accounts made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
22 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-22
  • GBP 1