- Company Overview for ZEST RESTAURANTS LIMITED (09410649)
- Filing history for ZEST RESTAURANTS LIMITED (09410649)
- People for ZEST RESTAURANTS LIMITED (09410649)
- More for ZEST RESTAURANTS LIMITED (09410649)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | TM01 | Termination of appointment of a director | |
01 Feb 2016 | AP03 | Appointment of Mr David John Martin as a secretary on 25 January 2016 | |
31 Jan 2016 | TM01 | Termination of appointment of David John Martin as a director on 31 January 2016 | |
30 Jan 2016 | AP01 | Appointment of Mr Paul John Hurst as a director on 24 January 2016 | |
30 Jan 2016 | AD01 | Registered office address changed from 1 Burdett Way Repton Derby Derbyshire DE65 6GA United Kingdom to The Bell Hotel 51 Sadler Gate Derby DE1 3NQ on 30 January 2016 | |
05 Feb 2015 | TM01 | Termination of appointment of Paul John Hurst as a director on 5 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr David John Martin as a director on 4 February 2015 | |
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|