Date | Description |
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 |