ZOITHINT LTD
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 21/10/2421 October 2024 | Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7, York House Vicarage Lane Bowdon WA14 3BA on 2024-10-21 |
| 24/07/2424 July 2024 | Registered office address changed from Unit 40 Baltic Works Effingham Road Sheffield S9 3QA United Kingdom to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2024-07-24 |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
| 04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-07-06 with updates |
| 18/05/2218 May 2022 | Previous accounting period shortened from 2022-07-31 to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 03/08/213 August 2021 | Registered office address changed from 41 Valentines Close Bristol B14 9nd United Kingdom to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 2021-08-03 |
| 23/07/2123 July 2021 | Notification of Reggie De La Cruz as a person with significant control on 2021-07-13 |
| 23/07/2123 July 2021 | Cessation of Naomi Marks as a person with significant control on 2021-07-13 |
| 19/07/2119 July 2021 | Termination of appointment of Naomi Marks as a director on 2021-07-13 |
| 16/07/2116 July 2021 | Appointment of Mr Reggie De La Cruz as a director on 2021-07-13 |
| 13/07/2113 July 2021 | Registered office address changed from 30 Cripps Avenue Cefn Golau Tredegar NP22 3PE Wales to 41 Valentines Close Bristol B14 9nd on 2021-07-13 |
| 07/07/217 July 2021 | Incorporation |
More Company Information
Recently Viewed
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