- Company Overview for ZENITH INDIAN FOOD & CATERING SERVICES LIMITED (07340194)
- Filing history for ZENITH INDIAN FOOD & CATERING SERVICES LIMITED (07340194)
- People for ZENITH INDIAN FOOD & CATERING SERVICES LIMITED (07340194)
- More for ZENITH INDIAN FOOD & CATERING SERVICES LIMITED (07340194)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2014 | DS01 | Application to strike the company off the register | |
03 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Mr Mijanur Rahman Chowdhury on 1 July 2011 | |
26 Jun 2012 | AD01 | Registered office address changed from , 15 Atherton Road, London, E7 9AJ, England on 26 June 2012 | |
26 Jun 2012 | AP01 | Appointment of Mr Mijanur Rahman Chowdhury as a director | |
26 Jun 2012 | AP03 | Appointment of Mr Sushanta Kumar Bala as a secretary | |
26 Jun 2012 | AP01 | Appointment of Mr Sushanta Kumar Bala as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Md Rahman as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Jakaria Al-Emran as a director | |
26 Jun 2012 | TM02 | Termination of appointment of Jakaria Al-Emran as a secretary | |
25 Feb 2012 | AP01 | Appointment of Mr Md Mahfuzur Rahman as a director | |
23 Jan 2012 | AD01 | Registered office address changed from , Waterlily Business Centre 10 Cleveland Way, London, E1 4UF, United Kingdom on 23 January 2012 | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2012 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
17 Jan 2012 | AP03 | Appointment of Mr Jakaria Al-Emran as a secretary | |
17 Jan 2012 | AP01 | Appointment of Mr Jakaria Al-Emran as a director | |
17 Jan 2012 | TM02 | Termination of appointment of Mohammed Uddin as a secretary | |
17 Jan 2012 | TM01 | Termination of appointment of Mohammed Uddin as a director | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2011 | AD01 | Registered office address changed from , 10 Cleveland Way, London, E1 4UF, United Kingdom on 11 July 2011 |