ZEST 4 LITHO LIMITED

04644849
UNIT 12 WILLOWBROOK WORKSHOPS SYSTON STREET WEST LEICESTER LEICESTERSHIRE LE1 2JU

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2024 accounts Annual Accounts 3 Buy now
23 Jul 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2023 officers Termination of appointment of director (Stephan Roger Castledine-Smith) 1 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 2 Buy now
26 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Aug 2022 officers Appointment of director (Mr Stephan Roger Castledine-Smith) 2 Buy now
02 Aug 2022 officers Termination of appointment of secretary (Helen Elizabeth Castledine Smith) 1 Buy now
02 Aug 2022 officers Termination of appointment of director (Stephan Roger Castledine Smith) 1 Buy now
01 Aug 2022 officers Appointment of secretary (Mrs Dina Bhupendra Thanki) 2 Buy now
01 Aug 2022 officers Appointment of corporate director (Dipak Food Limited) 2 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 2 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 2 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 2 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 5 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 4 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
21 Oct 2015 accounts Annual Accounts 4 Buy now
27 Jan 2015 annual-return Annual Return 4 Buy now
20 Oct 2014 accounts Annual Accounts 4 Buy now
22 Jan 2014 annual-return Annual Return 4 Buy now
15 Oct 2013 accounts Annual Accounts 4 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
26 Oct 2012 accounts Annual Accounts 3 Buy now
10 Feb 2012 annual-return Annual Return 4 Buy now
25 Jul 2011 accounts Annual Accounts 3 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
09 Aug 2010 accounts Annual Accounts 3 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 address Move Registers To Sail Company 1 Buy now
24 Jan 2010 officers Change of particulars for director (Stephan Roger Castledine Smith) 2 Buy now
24 Jan 2010 address Change Sail Address Company 1 Buy now
27 Aug 2009 accounts Annual Accounts 4 Buy now
13 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
10 Oct 2008 accounts Annual Accounts 4 Buy now
25 Feb 2008 annual-return Return made up to 22/01/08; full list of members 3 Buy now
01 Oct 2007 accounts Annual Accounts 4 Buy now
12 Feb 2007 annual-return Return made up to 22/01/07; full list of members 2 Buy now
07 Jul 2006 accounts Annual Accounts 4 Buy now
28 Mar 2006 annual-return Return made up to 22/01/06; full list of members 2 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: unit 12 willowbrook workshops 12 syston street west leicester leicestershire LE1 2JU 1 Buy now
28 Mar 2006 officers Director's particulars changed 1 Buy now
28 Mar 2006 officers Secretary's particulars changed 1 Buy now
28 Mar 2006 address Location of debenture register 1 Buy now
28 Mar 2006 address Location of register of members 1 Buy now
18 Aug 2005 accounts Annual Accounts 4 Buy now
05 Aug 2005 address Registered office changed on 05/08/05 from: 5B garden street thurmaston leicester LE4 8DS 1 Buy now
17 Jan 2005 annual-return Return made up to 22/01/05; full list of members 6 Buy now
12 Nov 2004 accounts Annual Accounts 1 Buy now
28 Apr 2004 officers Director's particulars changed 1 Buy now
19 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2004 officers Secretary resigned 1 Buy now
15 Mar 2004 officers New secretary appointed 2 Buy now
02 Mar 2004 annual-return Return made up to 22/01/04; full list of members 6 Buy now
02 Mar 2004 officers Secretary resigned 1 Buy now
02 Mar 2004 officers New director appointed 2 Buy now
13 Feb 2004 officers New secretary appointed 2 Buy now
13 Feb 2004 officers Director resigned 1 Buy now
13 Jun 2003 address Registered office changed on 13/06/03 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT 1 Buy now
22 Jan 2003 incorporation Incorporation Company 15 Buy now