ZABUTON XYZ LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Certificate of change of name

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from Ground Foor, Bridge House Newbridge Lane Stockport Cheshire SK1 2NA to Pepper House 1 Pepper Road Hazel Grove Stockport Cheshire SK7 5DP on 2023-01-30

View Document

22/12/2222 December 2022 Director's details changed for Andrew Preston on 2022-12-06

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Change of details for Mr Andrew Charles Preston as a person with significant control on 2022-12-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 COMPANY NAME CHANGED ANDY PRESTON LIMITED CERTIFICATE ISSUED ON 14/07/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM OFFICE 449 HOULDSWORTH MILL HOULDSWORTH STREET REDDISH STOCKPORT CHESHIRE SK5 6DA

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/06/1329 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY CARLTON CORPORATION LIMITED

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM C/O SIMPSON BURGESS NASH LTD GROUND FLOOR MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD OLD TRAFFORD MANCHESTER M32 0FP

View Document

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY CARLTON CORPORATION LIMITED

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED OUTSTANDING RESULTS (UK) LTD CERTIFICATE ISSUED ON 29/10/10

View Document

23/07/1023 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARLTON CORPORATION LIMITED / 01/06/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRESTON / 01/06/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM C/O SIMPSON BURGESS NASH LTD MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD, OLD TRAFFORD MANCHESTER M32 0FP UNITED KINGDOM

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM C/O SIMPSON BURGES NASH LTD GROUND FLOOR MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD OLD TRAFFORD MANCHESTER M32 0FP

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CARLTON CORPORATION LIMITED / 16/06/2008

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM C/O SIMPSON BURGES NASH LTD GROUND FLOOR, LOC MACLAREN HSE TALBOT RD, OLD TRAFFORD MANCHESTER M32 0FP

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: GROUND FLR MACLAREN HSE LANCASTRIAN OFFICE CTR TALBOT RD OLD TRAFFORD MANCHESTER M32 0FP

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: FRONTIER HOUSE, MERCHANTS QUAY SALFORD QUAYS MANCHESTER M50 3SR

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: FRONTIER HOUSE, MERCHANTS QUAY SALFORD QUAYS MANCHESTER M50 2SR

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 COMPANY NAME CHANGED TOP CLASS EVENTS LIMITED CERTIFICATE ISSUED ON 04/02/06

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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