Advanced company searchLink opens in new window

THE ZEST SAUCE COMPANY LTD.

Company number 02863643

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)
07 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2013 AD01 Registered office address changed from Weston Centre 10 Grosvenor Street London W1K 4QY on 2 April 2013
26 Mar 2013 600 Appointment of a voluntary liquidator
26 Mar 2013 4.70 Declaration of solvency
26 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-12
22 Jan 2013 AA Accounts for a dormant company made up to 15 September 2012
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 77
16 Jan 2012 AA Accounts for a dormant company made up to 17 September 2011
05 Jan 2012 CH01 Director's details changed for Andrew James Mayhew on 5 January 2012
05 Jan 2012 CH01 Director's details changed for Simon Paul White on 5 January 2012
01 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
07 Apr 2011 CH03 Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011
29 Dec 2010 AA Accounts for a dormant company made up to 18 September 2010
04 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
26 Aug 2010 CC04 Statement of company's objects
26 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2010 AA Accounts for a dormant company made up to 12 September 2009
30 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
04 Sep 2009 288c Secretary's Change of Particulars / rosalyn mendelsohn / 01/09/2009 / Title was: , now: mrs; Surname was: mendelsohn, now: schofield; HouseName/Number was: , now: 45; Street was: 45 oakleigh park south, now: oakleigh park south
10 Jul 2009 225 Accounting reference date shortened from 18/09/2009 to 15/09/2009
09 Jul 2009 AA Accounts made up to 13 September 2008
20 Oct 2008 363a Return made up to 19/10/08; full list of members
22 Jul 2008 288a Director appointed simon paul white
21 Jul 2008 288b Appointment Terminated Director sven straub