- Company Overview for ZTIMELISH LTD (13551854)
- Filing history for ZTIMELISH LTD (13551854)
- People for ZTIMELISH LTD (13551854)
- More for ZTIMELISH LTD (13551854)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
14 Nov 2022 | AA | Micro company accounts made up to 5 April 2022 | |
26 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
21 Jul 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 5 April 2022 | |
15 Sep 2021 | AD01 | Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE England to Unit 3 22 Westgate Grantham NG31 6LU on 15 September 2021 | |
01 Sep 2021 | PSC07 | Cessation of Paige Senior as a person with significant control on 24 August 2021 | |
01 Sep 2021 | PSC01 | Notification of Cheena Marie Monte as a person with significant control on 24 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Paige Senior as a director on 24 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Ms Cheena Marie Monte as a director on 24 August 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 10 Saville Street Dalton Rotherham S65 3HD England to 20 Ingwood Parade Greetland Halifax HX4 8DE on 23 August 2021 | |
06 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-06
|