Advanced company searchLink opens in new window

ZEST SPECIALTIES LTD

Company number 07260330

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
25 Feb 2016 AA Micro company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Sep 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
01 Sep 2011 TM01 Termination of appointment of Elli Nicolaou as a director
01 Sep 2011 TM02 Termination of appointment of Savas Hadjigeorgiou as a secretary
31 Aug 2010 AP03 Appointment of Mr David Reeves Carter as a secretary
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 20 May 2010
  • GBP 100
12 Jul 2010 AP01 Appointment of Mrs Elli Athanasia Nicolaou as a director
20 May 2010 NEWINC Incorporation