ZITOVIENSIS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 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

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

23/05/2323 May 2023 Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-05-23

View Document

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

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

27/05/2127 May 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/03/2125 March 2021 CESSATION OF NICOLA MORGAN AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PEREYRA

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORGAN

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR DARREN PEREYRA

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM FIRST FLOOR REAR OFFICE 13 COMBERTON HILL KIDDERMINSTER DY10 1QG

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 13 COMBERTON HILL KIDDERMINSTER DY10 1QG

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 20 POPLAR STREET STANLEY DH9 7AX ENGLAND

View Document

13/11/2013 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information