Advanced company searchLink opens in new window

ZENADEX LIMITED

Company number 04543441

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)
14 May 2018 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 600,225
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 100
08 May 2017 AD01 Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 8 May 2017
25 Apr 2017 600 Appointment of a voluntary liquidator
25 Apr 2017 4.70 Declaration of solvency
25 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
19 Oct 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016
30 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
19 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
25 Sep 2013 CH01 Director's details changed for William Damian Cid De La Paz on 1 September 2013
07 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders