- Company Overview for ZAKS KITCHEN LTD. (SC349081)
- Filing history for ZAKS KITCHEN LTD. (SC349081)
- People for ZAKS KITCHEN LTD. (SC349081)
- Insolvency for ZAKS KITCHEN LTD. (SC349081)
- More for ZAKS KITCHEN LTD. (SC349081)
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
|
|
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
|
|
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
|
|
25 Sep 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
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 |