- Company Overview for ZYMETIONNER LTD (13668302)
- Filing history for ZYMETIONNER LTD (13668302)
- People for ZYMETIONNER LTD (13668302)
- More for ZYMETIONNER LTD (13668302)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | PSC07 | Cessation of Jason West as a person with significant control on 4 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Jason West as a director on 4 November 2021 | |
14 Nov 2021 | PSC01 | Notification of Jhan Peter Montes as a person with significant control on 4 November 2021 | |
12 Nov 2021 | AP01 | Appointment of Mr Jhan Peter Montes as a director on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 71 Royal Drive Bridgwater TA6 4FS England to 66 Leaside Lodge Village Close Hoddesdon EN11 0GQ on 4 November 2021 | |
08 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-08
|