Advanced company searchLink opens in new window

ZEST NAILS LIMITED

Company number 04538375

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)
14 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 CS01 Confirmation statement made on 2 September 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2013 AR01 Annual return made up to 2 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Nov 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
28 Jul 2011 TM02 Termination of appointment of Nominee Secretaries Limited as a secretary
03 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Feb 2011 CH01 Director's details changed for Jaqueline Camp on 24 February 2011
24 Nov 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
24 Sep 2010 AD01 Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010
08 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Nov 2009 AR01 Annual return made up to 2 September 2009 with full list of shareholders
03 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008