XZ SUTHERLAND LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-05

View Document

27/08/2427 August 2024 Registered office address changed from Suite 3a, Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-08-27

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-10-21 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-04-05

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

21/01/2221 January 2022 Registered office address changed from First Floor Offices 102Ae Station Road Old Hill B64 6PL to Suite 3a, Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 2022-01-21

View Document

02/12/212 December 2021 Termination of appointment of Anne-Marie Crank as a director on 2021-11-10

View Document

02/12/212 December 2021 Appointment of Mr Ron Michael Rodriguez as a director on 2021-11-10

View Document

29/11/2129 November 2021 Notification of Ron Michael Rodriguez as a person with significant control on 2021-11-10

View Document

29/11/2129 November 2021 Cessation of Anne-Marie Crank as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Registered office address changed from 977 Atherton Road Hindley Green Wigan WN2 4TA England to First Floor Offices 102Ae Station Road Old Hill B64 6PL on 2021-11-11

View Document

22/10/2122 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