ZENITH PHARMA LTD - History of Changes


DateDescription
2021-12-07 delete address 183 BROAD LANE LONDON ENGLAND N15 4QT
2021-12-07 insert address 3B KEMPSTON ROAD BEDFORD ENGLAND MK42 9AE
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-12-07 update registered_address
2021-11-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2021 FROM 183 BROAD LANE LONDON N15 4QT ENGLAND
2021-10-05 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-09-25 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-07-07 update account_category null => MICRO ENTITY
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2020-12-07 update account_category DORMANT => null
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ONOKE
2020-10-30 delete address 14 WHITTINGHAM HOUSE NORTHUMBERLAND PARK LONDON ENGLAND N17 0QG
2020-10-30 insert address 183 BROAD LANE LONDON ENGLAND N15 4QT
2020-10-30 update registered_address
2020-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-20 update statutory_documents CESSATION OF JOSHUA OZIOMA AS A PSC
2020-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 14 NORTHUMBERLAND PARK ROAD LONDON ENGLAND
2020-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 14 NORTHUMBERLAND PARK ROAD LONDON N17 0QG ENGLAND
2020-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 14 WHITTINGHAM HOUSE NORTHUMBERLAND PARK LONDON N17 0QG ENGLAND
2020-08-06 update statutory_documents DIRECTOR APPOINTED MS PATRICIA ONOKE
2020-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA OZIOMA
2020-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOE OZOKWERE
2020-08-05 update statutory_documents CESSATION OF JOE OZOKWERE AS A PSC
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-12-07 update account_category null => DORMANT
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2018-08-10 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-10 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-11 delete address 42 BRIDGEHOUSE 6 WATERWORK YARD WATERWORKS YARD CROYDON ENGLAND CR0 1UL
2018-05-11 insert address 14 WHITTINGHAM HOUSE NORTHUMBERLAND PARK LONDON ENGLAND N17 0QG
2018-05-11 update registered_address
2018-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 42 BRIDGEHOUSE 6 WATERWORK YARD WATERWORKS YARD CROYDON CR0 1UL ENGLAND
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-12-10 delete address 271 FRANKLIN WAY CROYDON ENGLAND CR0 4UY
2017-12-10 insert address 42 BRIDGEHOUSE 6 WATERWORK YARD WATERWORKS YARD CROYDON ENGLAND CR0 1UL
2017-12-10 update registered_address
2017-11-08 update account_category NO ACCOUNTS FILED => null
2017-11-08 update accounts_last_madeup_date null => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-06 => 2018-10-31
2017-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 271 FRANKLIN WAY CROYDON CR0 4UY ENGLAND
2017-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-10 insert sic_code 86900 - Other human health activities
2017-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-08 delete address 42 BRIDGEHOUSE 6 WATERWORKS YARD CROYDON ENGLAND CR0 1UL
2016-09-08 insert address 271 FRANKLIN WAY CROYDON ENGLAND CR0 4UY
2016-09-08 update registered_address
2016-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 42 BRIDGEHOUSE 6 WATERWORKS YARD CROYDON CR0 1UL ENGLAND
2016-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION