CLETUSZITH LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Registered office address changed from Unit 24 Stockwood Business Park, Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2025-02-25

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-08 with updates

View Document

20/06/2420 June 2024 Registered office address changed from Office Suite, 18 West Heath Road Birmingham B31 3TG United Kingdom to Unit 24 Stockwood Business Park, Stockwood Redditch B96 6SX on 2024-06-20

View Document

11/04/2411 April 2024 Termination of appointment of Alexander Gregory as a director on 2023-11-06

View Document

11/04/2411 April 2024 Notification of Ericka Pearl Radana as a person with significant control on 2023-11-06

View Document

11/04/2411 April 2024 Cessation of Alexander Gregory as a person with significant control on 2023-11-06

View Document

09/04/249 April 2024 Appointment of Ms Ericka Pearl Radana as a director on 2023-11-06

View Document

11/12/2311 December 2023 Registered office address changed from Office 2 Brooklands Court, Tunstall Road Leeds LS11 5HL United Kingdom to Office Suite, 18 West Heath Road Birmingham B31 3TG on 2023-12-11

View Document

20/10/2320 October 2023 Registered office address changed from 25 Dart Avenue Devon Torquay TQ2 7NG United Kingdom to Office 2 Brooklands Court, Tunstall Road Leeds LS11 5HL on 2023-10-20

View Document

09/10/239 October 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company