- Company Overview for Z & K FAST FOODS LIMITED (07733736)
- Filing history for Z & K FAST FOODS LIMITED (07733736)
- People for Z & K FAST FOODS LIMITED (07733736)
- More for Z & K FAST FOODS LIMITED (07733736)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2016 | DS01 | Application to strike the company off the register | |
06 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr Amjad Mirza on 18 March 2016 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 27 February 2015 | |
27 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | TM02 | Termination of appointment of Edward William Mawji as a secretary on 28 August 2013 | |
30 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
19 Mar 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
|
|
19 Mar 2013 | AP01 | Appointment of Mr Amjad Mirza as a director | |
19 Mar 2013 | AD01 | Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London United Kingdom SW6 3JD on 19 March 2013 | |
19 Mar 2013 | TM01 | Termination of appointment of Akbarali Bhanji as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Shelina Bhanji as a director | |
21 Feb 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
14 Jun 2012 | AP03 | Appointment of Mr Edward William Mawji as a secretary | |
14 Jun 2012 | TM01 | Termination of appointment of Edward Mawji as a director | |
08 Jun 2012 | TM01 | Termination of appointment of Shiraz Bhattia as a director | |
31 May 2012 | TM01 | Termination of appointment of Shiraz Bhattia as a director | |
11 May 2012 | AD01 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 11 May 2012 | |
11 May 2012 | AP01 | Appointment of Edward William Mawji as a director |