Advanced company searchLink opens in new window

ZTIMELISH LTD

Company number 13551854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-06
  • GBP 1