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)
11 Nov 2010 CH03 Secretary's details changed for Clive Ramsay on 19 February 2010
11 Nov 2010 CH01 Director's details changed for Clive Ramsay on 21 November 2009
11 Nov 2010 CH03 Secretary's details changed for Clive Ramsay on 19 February 2010
08 Nov 2010 CH03 Secretary's details changed for Clive Ramsay on 21 November 2009
08 Nov 2010 CH01 Director's details changed for Clive Ramsay on 19 February 2010
23 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Apr 2010 TM01 Termination of appointment of Violet Ramsay as a director
29 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2010 AR01 Annual return made up to 25 September 2009 with full list of shareholders
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 June 2009
  • GBP 123,891
21 Jan 2010 MISC 123 - increase auth cap
27 Mar 2009 288c Director and secretary's change of particulars / clive ramsay / 20/03/2009
28 Feb 2009 88(2) Ad 25/10/08\gbp si 99@1=99\gbp ic 1/100\
24 Feb 2009 288a Director and secretary appointed clive ramsay
24 Feb 2009 288a Director appointed violet ramsay
01 Oct 2008 288b Appointment terminated secretary peter trainer company secretaries LTD.
01 Oct 2008 288b Appointment terminated director peter trainer company secretaries LTD.
01 Oct 2008 288b Appointment terminated director peter trainer corporate services LTD.
25 Sep 2008 NEWINC Incorporation