ZEST 4 LITHO LIMITED
Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Accounts for a dormant company made up to 2024-07-31 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
31/08/2431 August 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/07/2423 July 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
07/02/247 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/06/2320 June 2023 | Notification of Dina Bhupendra Thanki as a person with significant control on 2023-06-20 |
20/06/2320 June 2023 | Cessation of Stephan Roger Castledine Smith as a person with significant control on 2023-06-19 |
20/06/2320 June 2023 | Termination of appointment of Stephan Roger Castledine-Smith as a director on 2023-06-09 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
03/10/223 October 2022 | Micro company accounts made up to 2022-07-31 |
26/09/2226 September 2022 | Previous accounting period extended from 2022-01-31 to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
04/10/174 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/03/135 March 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
25/01/1025 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
24/01/1024 January 2010 | SAIL ADDRESS CREATED |
24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ROGER CASTLEDINE SMITH / 24/01/2010 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
28/03/0628 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0628 March 2006 | LOCATION OF REGISTER OF MEMBERS |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 12 WILLOWBROOK WORKSHOPS 12 SYSTON STREET WEST LEICESTER LEICESTERSHIRE LE1 2JU |
28/03/0628 March 2006 | LOCATION OF DEBENTURE REGISTER |
28/03/0628 March 2006 | SECRETARY'S PARTICULARS CHANGED |
28/03/0628 March 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/08/055 August 2005 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 5B GARDEN STREET THURMASTON LEICESTER LE4 8DS |
17/01/0517 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
28/04/0428 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0419 April 2004 | COMPANY NAME CHANGED STONEYGATE 69 LIMITED CERTIFICATE ISSUED ON 19/04/04 |
15/03/0415 March 2004 | SECRETARY RESIGNED |
15/03/0415 March 2004 | NEW SECRETARY APPOINTED |
02/03/042 March 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
02/03/042 March 2004 | SECRETARY RESIGNED |
13/02/0413 February 2004 | NEW SECRETARY APPOINTED |
13/02/0413 February 2004 | DIRECTOR RESIGNED |
13/06/0313 June 2003 | REGISTERED OFFICE CHANGED ON 13/06/03 FROM: QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NT |
22/01/0322 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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