ZENAR ENTERPRISES LIMITED: Filings
Overview
| Company Name | ZENAR ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07384793 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ZENAR ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2016 | 6 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2015 | 11 pages | 4.68 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Insolvency court order Court order insolvency:replacement liquidator | 9 pages | LIQ MISC OC | ||||||||||
Insolvency court order Court order INSOLVENCY:re court order block transfer replacement of liq | 9 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2JU to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on Aug 14, 2014 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 43 Church Road Stanmore Middlesex HA7 4AA England* on Jan 09, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 3 Old Lodge Way Stanmore Middlesex HA7 3AR England* on Aug 17, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Sep 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Owide as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Rajesh Anjaria as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 2Nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR United Kingdom* on Oct 04, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 1St Floor 43 Church Road Stanmore Middlesex HA7 4AR* on Jun 02, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Rajesh Dalpat Anjaria as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Kahan as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom* on Apr 19, 2011 | 2 pages | AD01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0