CZ DUTTON LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Registered office address changed from 300 Sewall Highway Coventry CV2 3NY United Kingdom to Office 54, Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-31

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

17/11/2317 November 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-19 with updates

View Document

20/05/2220 May 2022 Registered office address changed from 5 Deerhurst Chase Bicknacre Chelmsford CM3 4XG to 300 Sewall Highway Coventry CV2 3NY on 2022-05-20

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Hayley Colligan as a director on 2022-01-04

View Document

15/02/2215 February 2022 Cessation of Hayley Colligan as a person with significant control on 2022-01-04

View Document

14/02/2214 February 2022 Appointment of Ms Joan Tiu as a director on 2022-01-04

View Document

14/02/2214 February 2022 Notification of Joan Tiu as a person with significant control on 2022-01-04

View Document

28/01/2228 January 2022 Registered office address changed from 5 Deerhurst Close Bicknacre Chelmsford CM3 4XG to 5 Deerhurst Chase Bicknacre Chelmsford CM3 4XG on 2022-01-28

View Document

21/01/2221 January 2022 Registered office address changed from 17 Burns Street Mansfield NG18 5PS England to 5 Deerhurst Close Bicknacre Chelmsford CM3 4XG on 2022-01-21

View Document

20/10/2120 October 2021 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