- Company Overview for ZEST AROMATICS LIMITED (04214361)
- Filing history for ZEST AROMATICS LIMITED (04214361)
- People for ZEST AROMATICS LIMITED (04214361)
- Charges for ZEST AROMATICS LIMITED (04214361)
- Insolvency for ZEST AROMATICS LIMITED (04214361)
- More for ZEST AROMATICS LIMITED (04214361)
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) |
---|---|---|---|
14 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2017 | 2.35B | Notice of move from Administration to Dissolution on 3 February 2017 | |
09 Sep 2016 | 2.24B | Administrator's progress report to 7 August 2016 | |
13 May 2016 | F2.18 | Notice of deemed approval of proposals | |
03 Apr 2016 | 2.17B | Statement of administrator's proposal | |
16 Mar 2016 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
22 Feb 2016 | AD01 | Registered office address changed from Units 1 & 2 Saxon Terrace Gallamore Industrial Estate, Market Rasen Lincolnshire LN8 3HA to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 22 February 2016 | |
18 Feb 2016 | 2.12B | Appointment of an administrator | |
05 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
03 Jun 2014 | TM01 | Termination of appointment of Paul Dicker as a director | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | MR01 | Registration of charge 042143610003 | |
14 Jun 2013 | MR01 | Registration of charge 042143610002 | |
13 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
02 May 2013 | AP01 | Appointment of Mr Paul John Dicker as a director | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Mr Philip Ostler on 1 May 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | TM01 | Termination of appointment of Kenneth Runciman as a director |