- Company Overview for ZEST 4 MEDIA LTD (08438468)
- Filing history for ZEST 4 MEDIA LTD (08438468)
- People for ZEST 4 MEDIA LTD (08438468)
- More for ZEST 4 MEDIA LTD (08438468)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Nick Powter as a director on 1 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Justin Marc Bartley as a director on 1 July 2016 | |
11 May 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | AD02 | Register inspection address has been changed from 14 Mildmay Road Ilford Essex IG1 1DT England to 7 Rimbury Way Christchurch Dorset BH23 2RQ | |
11 May 2016 | AD03 | Register(s) moved to registered inspection location 7 Rimbury Way Christchurch Dorset BH23 2RQ | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Jul 2015 | CERTNM |
Company name changed letsshop LTD\certificate issued on 15/07/15
|
|
15 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | AP03 | Appointment of Mr Justin Marc Bartley as a secretary on 11 March 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Ambica Harishanker Mishra as a director on 11 March 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Nicholas Powter as a director on 11 March 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Manish Mishra as a secretary on 11 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | AD02 | Register inspection address has been changed | |
11 Apr 2013 | AP03 | Appointment of Mr Manish Mishra as a secretary | |
11 Apr 2013 | AP01 | Appointment of Mrs Ambica Harishanker Mishra as a director | |
11 Apr 2013 | TM02 | Termination of appointment of Saheem Shahbaz as a secretary | |
11 Apr 2013 | TM01 | Termination of appointment of Saheem Shahbaz as a director | |
10 Apr 2013 | AD01 | Registered office address changed from 55 Sackville Gardens Ilford Essex IG1 3LJ England on 10 April 2013 |