Unit 4 Mill Park, Martindale Ind Estate, Cannock, WS11 7XT
SIC code:
82920 - Packaging activities
Zubirth Ltd was formally closed on 2022-12-13.
Zubirth was a private limited company that was located at Unit 4 Mill Park, Martindale Ind Estate, Cannock, WS11 7XT. Its full net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2021-03-11) was run by 1 director.
Director Gregina P. who was appointed on 06 April 2021.
The company was officially categorised as "packaging activities" (82920).
The latest confirmation statement was filed on 2022-03-10 and last time the accounts were filed was on 05 April 2022.
Directors
Accounts data
Date of Accounts
2022-04-05
Current Assets
2,348
Total Assets Less Current Liabilities
162
People with significant control
Gregina P.
6 April 2021
Nature of control:
75,01-100% shares
Connor E.
11 March 2021 - 6 April 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
Free Download
(1 page)
(AA) Micro company accounts made up to 2022-04-05
filed on: 29th, September 2022
| accounts
Free Download
(6 pages)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 16th, August 2022
| dissolution
Free Download
(1 page)
(CS01) Confirmation statement with updates 2022-03-10
filed on: 30th, March 2022
| confirmation statement
Free Download
(4 pages)
(AA01) Current accounting period extended from 2022-03-31 to 2022-04-05
filed on: 3rd, June 2021
| accounts
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 2021-04-06
filed on: 30th, April 2021
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control 2021-04-06
filed on: 27th, April 2021
| persons with significant control
Free Download
(2 pages)
(TM01) Director appointment termination date: 2021-04-06
filed on: 23rd, April 2021
| officers
Free Download
(1 page)
(AP01) New director was appointed on 2021-04-06
filed on: 21st, April 2021
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT on 2021-04-08
filed on: 8th, April 2021
| address
Free Download
(1 page)
(AD01) Registered office address changed from 80 Heol Trelai Cardiff CF5 5PF Wales to Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT on 2021-04-01
filed on: 1st, April 2021
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 11th, March 2021
| incorporation