- Company Overview for ZEST DESIGNERS LTD (06890702)
- Filing history for ZEST DESIGNERS LTD (06890702)
- People for ZEST DESIGNERS LTD (06890702)
- More for ZEST DESIGNERS LTD (06890702)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2016 | DS01 | Application to strike the company off the register | |
22 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
27 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
17 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
17 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
06 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Claire Frodsham on 29 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Mrs Lorna Yvonne Wallace-Davis on 29 April 2010 | |
06 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Aug 2009 | 288a | Director and secretary appointed claire frodsham | |
27 Aug 2009 | 288a | Director appointed lorna yvonne wallace-davis | |
27 Aug 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from 30 springfield road kings heath birmingham B14 7DS | |
20 Aug 2009 | 288b | Appointment terminated director yomtov jacobs | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 39A leicester road salford manchester M7 4AS | |
29 Apr 2009 | NEWINC | Incorporation |