ZAISCULE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

13/06/2413 June 2024 Registered office address changed from 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2024-06-13

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

14/11/2314 November 2023 Registered office address changed from 9 Broadfields Astley Village Chorley PR7 1XS to 213 Four Acres Withywood Bristol BS13 8QQ on 2023-11-14

View Document

19/10/2319 October 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

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-02 with updates

View Document

26/10/2226 October 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

03/01/223 January 2022 Appointment of Ms Cristine Esguerra as a director on 2021-12-17

View Document

03/01/223 January 2022 Cessation of Bethaney Keating as a person with significant control on 2021-12-17

View Document

03/01/223 January 2022 Termination of appointment of Bethaney Keating as a director on 2021-12-17

View Document

31/12/2131 December 2021 Notification of Cristine Esguerra as a person with significant control on 2021-12-17

View Document

18/11/2118 November 2021 Registered office address changed from 40 Coronation Close Broadstairs CT10 3DL England to 9 Broadfields Astley Village Chorley PR7 1XS on 2021-11-18

View Document

03/11/213 November 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