ZYNMELTHY LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 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

25/04/2425 April 2024 Micro company accounts made up to 2023-04-05

View Document

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

View Accounts

23/02/2423 February 2024 Previous accounting period shortened from 2023-10-31 to 2023-04-05

View Document

13/02/2413 February 2024 Registered office address changed from 68 Skelcher Road Solihull West Midlands B90 2EZ United Kingdom to 67 Clarendon Street Portsmouth PO1 4HZ on 2024-02-13

View Document

14/11/2314 November 2023 Registered office address changed from 9 Broadfields Astley Villlage Chorley PR7 1XS United Kingdom to 68 Skelcher Road Solihull West Midlands B90 2EZ on 2023-11-14

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

18/09/2318 September 2023 Registered office address changed from 109 Willerby Road Hull HU5 5DZ to 9 Broadfields Astley Villlage Chorley PR7 1XS on 2023-09-18

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2022-10-11 with updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 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

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-10-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/11/2116 November 2021 Notification of Harold Emmanuel Avelino as a person with significant control on 2021-11-05

View Document

16/11/2116 November 2021 Cessation of Christopher Mulholland as a person with significant control on 2021-11-05

View Document

16/11/2116 November 2021 Termination of appointment of Christopher Mulholland as a director on 2021-11-05

View Document

14/11/2114 November 2021 Appointment of Mr Harold Emmanuel Avelino as a director on 2021-11-05

View Document

04/11/214 November 2021 Registered office address changed from 99 Great North Road Woodlands Doncaster DN6 7NH England to 109 Willerby Road Hull HU5 5DZ on 2021-11-04

View Document

12/10/2112 October 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