Zenith Building And Financial Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-08-31 | |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
CONSTRUCTION DESIGN ZENITH LIMITED
ZENITH BUILDING AND FINANCIAL MANAGEMENT SERVICES LIMITED
Company type | Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital), Dissolved |
Company Number | 07351503 |
Record last updated | Tuesday, November 14, 2017 6:21:43 AM UTC |
Official Address | 43 Parkview Barnes Road Shenstone Lichfield Staffordshire England Ws140lt |
Postal Code | WS140LT |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 4, 2017 | Second notification of strike-off action in london gazette | |
Registry | Jan 17, 2017 | First notification of strike - off in london gazette | |
Registry | Jan 5, 2017 | Striking off application by a company | |
Registry | Dec 29, 2016 | Change of registered office address | |
Registry | Aug 31, 2016 | Confirmation statement made , with updates | |
Registry | Aug 19, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control, Trustee Of a Trust With Significant Influence Or Control and Member Of a Firm With Significant Influence Or Control | |
Registry | Jul 6, 2016 | Change of particulars for director | |
Financials | Jan 31, 2016 | Annual accounts | |
Registry | Aug 31, 2015 | Annual return | |
Financials | Jun 9, 2015 | Annual accounts | |
Registry | Aug 28, 2014 | Annual return | |
Registry | Aug 28, 2014 | Change of particulars for director | |
Financials | May 26, 2014 | Annual accounts | |
Registry | Sep 8, 2013 | Annual return | |
Registry | Jun 10, 2013 | Change of name certificate | |
Registry | Jun 10, 2013 | Company name change | |
Registry | May 31, 2013 | Resignation of a woman | |
Registry | May 31, 2013 | Resignation of one Director | |
Registry | May 12, 2013 | Change of particulars for secretary | |
Registry | May 12, 2013 | Appointment of a person as Director | |
Registry | Apr 16, 2013 | Appointment of a man as Director and Chartered Design & Management Consultant | |
Financials | Mar 29, 2013 | Annual accounts | |
Registry | Feb 25, 2013 | Change of name certificate | |
Registry | Feb 25, 2013 | Company name change | |
Registry | Oct 7, 2012 | Annual return | |
Financials | Jul 1, 2012 | Annual accounts | |
Registry | Jul 1, 2012 | Appointment of a person as Secretary | |
Registry | Jun 29, 2012 | Appointment of a man as Secretary | |
Registry | Aug 28, 2011 | Annual return | |
Registry | Feb 25, 2011 | Appointment of a person as Director | |
Registry | Feb 25, 2011 | Resignation of one Director | |
Registry | Jan 20, 2011 | Appointment of a woman | |
Registry | Jan 20, 2011 | Resignation of one Corporate Consultant & Auditor and one Director (a man) | |
Registry | Aug 20, 2010 | Appointment of a man as Director and Corporate Consultant & Auditor | |