- Company Overview for ZEST PORTFOLIO BUILDER LTD (10499621)
- Filing history for ZEST PORTFOLIO BUILDER LTD (10499621)
- People for ZEST PORTFOLIO BUILDER LTD (10499621)
- More for ZEST PORTFOLIO BUILDER LTD (10499621)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2019 | DS01 | Application to strike the company off the register | |
03 Oct 2019 | TM01 | Termination of appointment of Phil Carroll as a director on 3 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mrs Sarah Ann Carroll as a director on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 1a Church Street Eccles Manchester M30 0DF England to 49 Palin Wood Road Delph Oldham OL3 5UW on 3 October 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to 1a Church Street Eccles Manchester M30 0DF on 8 March 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
09 Jul 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 March 2019 | |
20 Mar 2018 | AA01 | Current accounting period shortened from 30 November 2018 to 31 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
03 Jan 2017 | TM01 | Termination of appointment of Zest Property Group Ltd as a director on 3 January 2017 | |
28 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-28
|