- Company Overview for ZENOX LTD (NI037517)
- Filing history for ZENOX LTD (NI037517)
- People for ZENOX LTD (NI037517)
- Charges for ZENOX LTD (NI037517)
- More for ZENOX LTD (NI037517)
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) |
---|---|---|---|
16 Mar 2022 | MR04 | Satisfaction of charge 23 in full | |
16 Mar 2022 | MR04 | Satisfaction of charge 11 in full | |
16 Mar 2022 | MR04 | Satisfaction of charge 14 in full | |
16 Mar 2022 | MR04 | Satisfaction of charge 8 in full | |
16 Mar 2022 | MR04 | Satisfaction of charge 15 in full | |
16 Mar 2022 | MR04 | Satisfaction of charge 24 in full | |
21 Dec 2021 | CH03 | Secretary's details changed for Mr Gareth John Armstrong on 21 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
19 Jan 2021 | PSC04 | Change of details for Mr Mark Noble Armstrong as a person with significant control on 7 December 2019 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | AD01 | Registered office address changed from 10 Manderwood Park Drumhaw Lisbellaw Co Fermanagh BT92 0FP to 10 Manderwood Park Drumhaw Lisnaskea Co. Fermanagh BT92 0FP on 13 August 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|