ZENS LIMITED

06381183
23 NEPTUNE COURT, VANGUARD WAY CARDIFF WALES CF24 5PJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2019 accounts Annual Accounts 7 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 officers Termination of appointment of director (David James Wild) 1 Buy now
26 Sep 2018 accounts Annual Accounts 5 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 officers Termination of appointment of secretary (Robin Christian Bellhouse) 1 Buy now
17 Jan 2018 accounts Annual Accounts 6 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2016 accounts Annual Accounts 8 Buy now
29 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2016 accounts Annual Accounts 3 Buy now
08 Feb 2016 officers Termination of appointment of secretary (Philip Lyndon Higgins) 1 Buy now
08 Feb 2016 officers Appointment of secretary (Mr Robin Christian Bellhouse) 2 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
10 Jun 2015 officers Appointment of secretary (Mr Philip Lyndon Higgins) 2 Buy now
10 Jun 2015 officers Termination of appointment of secretary (Paul Christopher Waters) 1 Buy now
25 Feb 2015 accounts Annual Accounts 4 Buy now
11 Feb 2015 officers Appointment of director (Mr David James Wild) 2 Buy now
11 Feb 2015 officers Termination of appointment of director (Sean Ernest Wilkins) 1 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
07 Aug 2014 officers Appointment of secretary (Mr Paul Christopher Waters) 2 Buy now
07 Aug 2014 officers Termination of appointment of secretary (Mark Falcon Millar) 1 Buy now
13 Feb 2014 officers Termination of appointment of director (Lance Batchelor) 1 Buy now
13 Feb 2014 officers Appointment of director (Mr Sean Ernest Wilkins) 2 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
25 Oct 2013 annual-return Annual Return 4 Buy now
01 May 2013 officers Appointment of secretary (Mark Falcon Millar) 4 Buy now
01 May 2013 officers Termination of appointment of secretary (Adam Batty) 2 Buy now
17 Jan 2013 officers Appointment of director (Lance Henry Lowe Batchelor) 3 Buy now
14 Jan 2013 officers Termination of appointment of secretary (Zanaib Latif) 2 Buy now
14 Jan 2013 officers Appointment of secretary (Adam David Batty) 3 Buy now
21 Nov 2012 accounts Annual Accounts 5 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
18 Apr 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
02 Apr 2012 accounts Annual Accounts 3 Buy now
05 Oct 2011 annual-return Annual Return 3 Buy now
22 Jun 2011 accounts Annual Accounts 4 Buy now
04 Oct 2010 annual-return Annual Return 3 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
23 Oct 2009 annual-return Annual Return 3 Buy now
23 Oct 2009 officers Change of particulars for secretary (Zanaib Latif) 1 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Shayban Al-Ibrahim) 2 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
02 Oct 2008 annual-return Return made up to 25/09/08; full list of members 3 Buy now
17 Oct 2007 capital Ad 11/10/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Oct 2007 resolution Resolution 8 Buy now
25 Sep 2007 incorporation Incorporation Company 12 Buy now