Advanced company searchLink opens in new window

Z & K FAST FOODS LIMITED

Company number 07733736

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-19
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