Advanced company searchLink opens in new window

ZEST DESIGNERS LTD

Company number 06890702

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)
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
  • GBP 1
27 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
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