Advanced company searchLink opens in new window

ZENOX LTD

Company number NI037517

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)
18 Dec 2015 AP03 Appointment of Mr Gareth John Armstrong as a secretary on 3 September 2015
18 Dec 2015 TM02 Termination of appointment of Margaret Elizabeth Armstrong as a secretary on 3 September 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
17 Jan 2014 AD01 Registered office address changed from 9 Brook Street Lisbellaw Co Fermanagh BT94 5AS on 17 January 2014
17 Jan 2014 CH01 Director's details changed for Mr Mark Noble Armstrong on 5 November 2013
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 DISS40 Compulsory strike-off action has been discontinued
01 May 2013 MR04 Satisfaction of charge 31 in full
30 Apr 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 100
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
08 Feb 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
11 Feb 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mark Noble Armstrong on 8 December 2009
11 Feb 2010 CH03 Secretary's details changed for Margaret Elizabeth Armstrong on 8 December 2009