Advanced company searchLink opens in new window

ZEST SOLUTIONS LIMITED

Company number 07077582

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
21 Jul 2017 AA Micro company accounts made up to 31 October 2016
28 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Aug 2013 AD01 Registered office address changed from Unit 3 Interchange Business Centre Howard Way Newport Pagnell Buckinghamshire MK16 9PY England on 5 August 2013
05 Jan 2013 AA Total exemption small company accounts made up to 30 November 2011
21 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
31 May 2012 AA01 Current accounting period shortened from 30 November 2012 to 31 October 2012
30 Mar 2012 CH01 Director's details changed for Mr Martin Christopher Jones on 29 March 2012
29 Mar 2012 CH01 Director's details changed for Mr Michael Robert Sheehan on 29 March 2012
29 Mar 2012 CH03 Secretary's details changed for Dawn Sheehan on 29 March 2012
28 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
28 Nov 2011 AD02 Register inspection address has been changed from 12a Fusion Court Aberford Road Garforth Leeds LS25 2GH England
16 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
06 May 2011 AD01 Registered office address changed from Larch Hill House Cornmill Lane Leeds West Yorkshire LS17 9EQ England on 6 May 2011
16 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
16 Nov 2010 AD02 Register inspection address has been changed