ZULBITIX LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 21/06/2421 June 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
| 02/11/232 November 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
| 25/02/2325 February 2023 | Confirmation statement made on 2022-11-19 with no updates |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 13/09/2213 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-19 with updates |
| 15/11/2115 November 2021 | Micro company accounts made up to 2021-04-05 |
| 10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/03/2126 March 2021 | CESSATION OF NICOLA STEVENS AS A PSC |
| 23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLY FENOL |
| 08/03/218 March 2021 | APPOINTMENT TERMINATED, DIRECTOR NICOLA STEVENS |
| 04/03/214 March 2021 | DIRECTOR APPOINTED MS KIMBERLY FENOL |
| 05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 84 EVESHAM ROAD MIDDLESBROUGH TS3 0AT ENGLAND |
| 20/11/2020 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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