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

Nzenia Designs Ltd

Documents

Total Documents20
Total Pages74

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off
10 November 2015Final Gazette dissolved via voluntary strike-off
28 July 2015First Gazette notice for voluntary strike-off
28 July 2015First Gazette notice for voluntary strike-off
24 April 2015Application to strike the company off the register
24 April 2015Application to strike the company off the register
25 March 2015Accounts for a dormant company made up to 31 March 2014
25 March 2015Accounts for a dormant company made up to 31 March 2014
13 September 2014Compulsory strike-off action has been discontinued
13 September 2014Compulsory strike-off action has been discontinued
11 September 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
11 September 2014Director's details changed for Mr Charles Tibamanya on 28 July 2014
11 September 2014Director's details changed for Mr Charles Tibamanya on 28 July 2014
11 September 2014Registered office address changed from 18 Melliss Avenue Richmond TW9 4BQ United Kingdom to Asgill Lodge Old Palace Lane Richmond Surrey TW9 1PQ on 11 September 2014
11 September 2014Registered office address changed from 18 Melliss Avenue Richmond TW9 4BQ United Kingdom to Asgill Lodge Old Palace Lane Richmond Surrey TW9 1PQ on 11 September 2014
11 September 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
15 July 2014First Gazette notice for compulsory strike-off
15 July 2014First Gazette notice for compulsory strike-off
15 March 2013Incorporation
Statement of capital on 2013-03-15
  • GBP 100
15 March 2013Incorporation
Statement of capital on 2013-03-15
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed