- Company Overview for ZEST HOSPITALITY LIMITED (09510360)
- Filing history for ZEST HOSPITALITY LIMITED (09510360)
- People for ZEST HOSPITALITY LIMITED (09510360)
- More for ZEST HOSPITALITY LIMITED (09510360)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2021 | DS01 | Application to strike the company off the register | |
17 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
01 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Claire Louise Ball on 20 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from Rose Cottage Mill Street Leek Staffordshire ST13 8ET United Kingdom to 31 Windsor Drive Leek Staffordshire ST13 6NP on 23 March 2017 | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Mavis Davis as a director on 1 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Claire Louise Ball as a director on 1 June 2016 | |
12 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
25 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-25
|