Download leads from Nexok and grow your business. Find out more

Zenabay Limited

Documents

Total Documents47
Total Pages114

Filing History

27 January 2022Restoration by order of court - previously in Compulsory Liquidation
31 March 2021Final Gazette dissolved following liquidation
25 May 2016Completion of winding up
25 May 2016Dissolution deferment
25 May 2016Dissolution deferment
25 May 2016Completion of winding up
10 August 2015Order of court to wind up
10 August 2015Order of court to wind up
5 February 2014Compulsory strike-off action has been suspended
5 February 2014Compulsory strike-off action has been suspended
24 December 2013First Gazette notice for compulsory strike-off
24 December 2013First Gazette notice for compulsory strike-off
15 July 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
15 July 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
20 March 2013Registered office address changed from C/O Larking and Gowen Summerhill House Sculthorpe Road Fakenham Norfolk NR21 9HA England on 20 March 2013
20 March 2013Registered office address changed from , C/O Larking and Gowen, Summerhill House Sculthorpe Road, Fakenham, Norfolk, NR21 9HA, England on 20 March 2013
20 March 2013Registered office address changed from C/O Larking and Gowen Summerhill House Sculthorpe Road Fakenham Norfolk NR21 9HA England on 20 March 2013
21 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
21 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
19 March 2012Total exemption small company accounts made up to 31 March 2011
19 March 2012Total exemption small company accounts made up to 31 March 2011
1 November 2011Termination of appointment of Mandy Connor as a director
1 November 2011Termination of appointment of Mandy Connor as a director
26 May 2011Appointment of Mrs Marion Ellen Peck as a director
26 May 2011Appointment of Mrs Marion Ellen Peck as a director
25 May 2011Registered office address changed from Park Farm Mileham King's Lynn Norfolk PE32 2RD on 25 May 2011
25 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
25 May 2011Registered office address changed from , Park Farm Mileham, King's Lynn, Norfolk, PE32 2rd on 25 May 2011
25 May 2011Registered office address changed from Park Farm Mileham King's Lynn Norfolk PE32 2RD on 25 May 2011
25 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 31 March 2010
30 November 2010Total exemption small company accounts made up to 31 March 2010
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
29 March 2010Director's details changed for Mandy Connor on 29 March 2010
29 March 2010Director's details changed for Mandy Connor on 29 March 2010
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
21 May 2009Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\
21 May 2009Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\
17 April 2009Registered office changed on 17/04/2009 from 788-790 finchley road london NW11 7TJ
17 April 2009Appointment terminated director barbara kahan
17 April 2009Director appointed mandy connor
17 April 2009Director appointed mandy connor
17 April 2009Registered office changed on 17/04/2009 from, 788-790 finchley road, london, NW11 7TJ
17 April 2009Registered office changed on 17/04/2009 from 788-790 finchley road london NW11 7TJ
17 April 2009Appointment terminated director barbara kahan
25 March 2009Incorporation
25 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing