Advanced company searchLink opens in new window

ZENITH (TWO) LIMITED

Company number 03316079

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 DS01 Application to strike the company off the register
18 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
10 Oct 2017 RP04AP01 Second filing for the appointment of David Faulkner as a director
17 Jul 2017 MR04 Satisfaction of charge 5 in full
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
27 Mar 2017 AD01 Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 27 March 2017
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2017.
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Mark Christopher Allan as a director on 20 May 2016
29 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
17 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 17 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
18 Feb 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on 18 February 2013
18 Feb 2013 TM02 Termination of appointment of Andrew Donald Reid as a secretary on 18 February 2013
22 Oct 2012 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011