Advanced company searchLink opens in new window

ZENITH HYGIENE SYSTEMS (IRELAND) LIMITED

Company number 05166853

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 DS01 Application to strike the company off the register
15 Jun 2017 MR04 Satisfaction of charge 051668530003 in full
06 Dec 2016 MR01 Registration of charge 051668530003, created on 17 November 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 29 February 2016
17 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
15 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
17 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
21 Aug 2013 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
21 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
12 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 29 February 2012
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2011 AA Full accounts made up to 28 February 2011
22 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
18 Jul 2011 CH01 Director's details changed for Colin Kenneth Fogarty on 28 June 2011
06 Jul 2011 AD01 Registered office address changed from a1 M Business Centre Dixons Hill Road Wellham Green Hertfordshire AL9 7JE on 6 July 2011
21 Jun 2011 TM01 Termination of appointment of Arvinder Walia as a director
21 Jun 2011 TM02 Termination of appointment of Arvinder Walia as a secretary
15 Sep 2010 CH03 Secretary's details changed for Mr Arvinder Singh Walia on 18 August 2010