ZENITH INTERNATIONAL PRODUCE - History of Changes


DateDescription
2023-05-27 update website_status DomainNotFound => FailedRobots
2023-04-09 update website_status FlippedRobots => DomainNotFound
2023-03-20 update website_status OK => FlippedRobots
2022-06-22 update statutory_documents NOTICE OF DECEASED LIQUIDATOR IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009239
2021-09-16 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-09-10 update website_status InternalLimits => OK
2021-09-10 delete source_ip 94.136.40.103
2021-09-10 insert source_ip 92.205.4.19
2021-09-07 delete address KINGSCOTT DIX MALVERN VIEW BUSINESS PARK STELLA WAY BISHOPS CLEEVE, CHELTENHAM GLOUCESTERSHIRE GL52 7DQ
2021-09-07 insert address ORCHARD STREET BUSINESS CENTRE 13-14 ORCHARD STREET BRISTOL BS1 5EH
2021-09-07 update company_status Active => Liquidation
2021-09-07 update registered_address
2021-08-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM KINGSCOTT DIX MALVERN VIEW BUSINESS PARK STELLA WAY BISHOPS CLEEVE, CHELTENHAM GLOUCESTERSHIRE GL52 7DQ
2021-08-03 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-07 update num_mort_outstanding 2 => 0
2021-06-07 update num_mort_satisfied 0 => 2
2021-05-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064767750002
2021-05-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-12 update website_status OK => InternalLimits
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-04 insert address Station Road, Evesham, Worcestershire, WR11 8LW
2019-06-04 insert alias Zenith International Produce Ltd.
2019-06-04 update primary_contact null => Station Road, Evesham, Worcestershire, WR11 8LW
2019-06-04 update robots_txt_status www.zenithip.com: 200 => 404
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-10-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-03-13 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-02-09 update statutory_documents 18/01/16 FULL LIST
2015-09-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-13 update num_mort_charges 1 => 2
2015-08-13 update num_mort_outstanding 1 => 2
2015-08-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064767750002
2015-03-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-03-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-02-13 update statutory_documents 18/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-02-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-01-20 update statutory_documents 18/01/14 FULL LIST
2014-01-10 update statutory_documents ADOPT ARTICLES 07/01/2014
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-25 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-05 update statutory_documents 18/01/13 FULL LIST
2012-07-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 18/01/12 FULL LIST
2011-12-22 update statutory_documents ADOPT ARTICLES 19/12/2011
2011-09-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-19 update statutory_documents 18/01/11 FULL LIST
2010-08-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 18/01/10 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WOODBURN / 20/01/2010
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT POWELL / 20/01/2010
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE JOSEPH POWELL / 20/01/2010
2009-12-02 update statutory_documents AUDITOR'S RESIGNATION
2009-07-20 update statutory_documents DIRECTOR APPOINTED CRAIG WOODBURN
2009-07-20 update statutory_documents DIRECTOR APPOINTED JASON LEE JOSEPH POWELL
2009-07-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-04-06 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2008-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION