- Company Overview for ZEST PROPERTY LTD (04239423)
- Filing history for ZEST PROPERTY LTD (04239423)
- People for ZEST PROPERTY LTD (04239423)
- More for ZEST PROPERTY LTD (04239423)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2013 | DS01 | Application to strike the company off the register | |
04 Jun 2013 | TM02 | Termination of appointment of Richard Jonathan Pike as a secretary on 4 June 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of Richard Jonathan Pike as a director on 4 June 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of Neil Pike as a director on 4 June 2013 | |
02 Oct 2012 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-10-02
|
|
23 May 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Richard Jonathan Pike on 22 June 2010 | |
26 Nov 2010 | CH01 | Director's details changed for Mr Neil Pike on 22 June 2010 | |
26 Nov 2010 | CH03 | Secretary's details changed for Richard Jonathan Pike on 22 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 22 June 2009 with full list of shareholders | |
09 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2009 | 363a | Return made up to 22/06/08; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 57 cranberry drive ladybridge gardens bolton lancashire BL3 4TB | |
13 Aug 2008 | CERTNM | Company name changed risuro LTD\certificate issued on 15/08/08 |