ZOITHINT LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-06 with updates

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-04-05

View Document

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

View Accounts

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

View Document

23/07/2123 July 2021 Notification of Reggie De La Cruz as a person with significant control on 2021-07-13

View Document

23/07/2123 July 2021 Cessation of Naomi Marks as a person with significant control on 2021-07-13

View Document

19/07/2119 July 2021 Termination of appointment of Naomi Marks as a director on 2021-07-13

View Document

16/07/2116 July 2021 Appointment of Mr Reggie De La Cruz as a director on 2021-07-13

View Document

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

View Document

07/07/217 July 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