ZULBITIX LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from 13 Russell Avenue March PE15 8EL to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-18

View Document

21/06/2421 June 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

11/12/2311 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

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

View Accounts

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Confirmation statement made on 2022-11-19 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

13/09/2213 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

06/12/216 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-05

View Document

10/04/2110 April 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

26/03/2126 March 2021 CESSATION OF NICOLA STEVENS AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLY FENOL

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICOLA STEVENS

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MS KIMBERLY FENOL

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 84 EVESHAM ROAD MIDDLESBROUGH TS3 0AT ENGLAND

View Document

20/11/2020 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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