Advanced company searchLink opens in new window

ZENITH INDIAN FOOD & CATERING SERVICES LIMITED

Company number 07340194

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)
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
  • GBP 1
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