ZENITHMIST LTD

Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk, United Kingdom
StatusDISSOLVED
Company No.07054152
CategoryPrivate Limited Company
Incorporated22 Oct 2009
Age14 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 8 months, 21 days

SUMMARY

ZENITHMIST LTD is an dissolved private limited company with number 07054152. It was incorporated 14 years, 8 months, 14 days ago, on 22 October 2009 and it was dissolved 10 years, 8 months, 21 days ago, on 15 October 2013. The company address is Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Dec 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Cave

Termination date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: C/O Mr Guy Barber Alexandra Road High Wycombe Bucks HP13 7AP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Adrian Lave

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey King

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Alistair King

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Nicholas Dadd

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-26

Capital : 630 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2010

Action Date: 17 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-17

Capital : 600 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2010

Action Date: 17 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-17

Capital : 400 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Lave

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-02

Old address: 39a Leicester Road Salford Manchester M7 4AS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 22 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABERFEIDH ELECTRICS LIMITED

8 WENTWORTH STREET,,IV51 9EJ

Number:SC257325
Status:ACTIVE
Category:Private Limited Company

DOOMSDAY CO LIMITED

2 ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:09236950
Status:ACTIVE
Category:Private Limited Company

HCC SPECIALTY LTD

1 ALDGATE,LONDON,EC3N 1RE

Number:04434904
Status:ACTIVE
Category:Private Limited Company

HOO-HA LIMITED

12 BORELLI YARD,FARNHAM,GU9 7NU

Number:04966555
Status:ACTIVE
Category:Private Limited Company

MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED

WHITESIDE HOUSE,BATHGATE,EH48 2RX

Number:SC251567
Status:ACTIVE
Category:Private Limited Company

PANACHE MOTORS LTD

15 OUSELAND ROAD,BEDFORD,MK40 4NX

Number:11935691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source