Advanced company searchLink opens in new window

ZAKS KITCHEN LTD.

Company number SC349081

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)
27 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2018 4.26(Scot) Return of final meeting of voluntary winding up
10 Jan 2018 AD01 Registered office address changed from 16 Melville Terrace Stirling Central FK8 2NE United Kingdom to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 10 January 2018
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
16 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
28 Sep 2017 AD01 Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK8 1QZ to 16 Melville Terrace Stirling Central FK8 2NE on 28 September 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 123,892
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 TM01 Termination of appointment of a director
30 Oct 2014 AD01 Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK7 7UJ to Stirling Sports Village Forthside Way Stirling Central FK8 1QZ on 30 October 2014
25 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 123,892
25 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 123,892
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
11 Oct 2012 AD01 Registered office address changed from 16 Melville Terrace Stirling FK8 2NE on 11 October 2012
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
18 Apr 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 March 2011
09 Dec 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Clive Ramsay on 19 February 2010