ZEN BERKHAMSTED LIMITED

04674230
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

Documents

Documents
Date Category Description Pages
11 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
11 Aug 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2020 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
24 Jul 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
24 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Jul 2020 resolution Resolution 1 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 5 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 5 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 5 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
18 Aug 2015 accounts Annual Accounts 8 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 8 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 8 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
01 Nov 2012 accounts Annual Accounts 7 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
25 Oct 2011 accounts Annual Accounts 7 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
10 Nov 2010 accounts Annual Accounts 7 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Change of particulars for director (Jackie Neocleous) 2 Buy now
11 Nov 2009 accounts Annual Accounts 7 Buy now
17 Apr 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
15 Jan 2009 accounts Annual Accounts 7 Buy now
28 Mar 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: tring house 77-81 high street tring hertfordshire HP23 4AB 1 Buy now
26 Apr 2007 annual-return Return made up to 21/02/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 7 Buy now
10 Mar 2006 annual-return Return made up to 21/02/06; full list of members 2 Buy now
13 Jan 2006 accounts Annual Accounts 7 Buy now
04 Mar 2005 annual-return Return made up to 21/02/05; full list of members 6 Buy now
10 Nov 2004 accounts Annual Accounts 6 Buy now
01 Mar 2004 annual-return Return made up to 21/02/04; full list of members 6 Buy now
03 Feb 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
26 Jan 2004 officers Director's particulars changed 1 Buy now
15 May 2003 officers New secretary appointed 2 Buy now
15 May 2003 officers New director appointed 2 Buy now
09 Mar 2003 officers Director resigned 1 Buy now
09 Mar 2003 officers Secretary resigned 1 Buy now
09 Mar 2003 address Registered office changed on 09/03/03 from: unit 18 greenwich centre business, park, norman road greenwich london SE10 9QF 1 Buy now
28 Feb 2003 change-of-name Certificate Change Of Name Company 3 Buy now
21 Feb 2003 incorporation Incorporation Company 16 Buy now