Advanced company searchLink opens in new window

ZOOM FOOD GROUP LTD

Company number 09553671

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)
08 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
11 Aug 2022 LIQ02 Statement of affairs
20 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-01
08 Jun 2022 AD01 Registered office address changed from Suite C Hermes House, Oxon Business Park Shrewsbury SY3 5HJ United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 8 June 2022
08 Jun 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 CS01 Confirmation statement made on 18 February 2022 with updates
07 Feb 2022 MR04 Satisfaction of charge 095536710001 in full
07 Feb 2022 MR04 Satisfaction of charge 095536710002 in full
29 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 20.79702
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 20.77551
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 20.45292
22 Jun 2021 TM01 Termination of appointment of David Andrew George Hamlet as a director on 18 June 2021
03 Jun 2021 AD01 Registered office address changed from 5 Toronto Avenue Shrewsbury SY3 8GB to Suite C Hermes House, Oxon Business Park Shrewsbury SY3 5HJ on 3 June 2021
03 Jun 2021 PSC04 Change of details for Mr Kevin Williams as a person with significant control on 1 June 2021
17 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 20.23786
30 Apr 2021 MR01 Registration of charge 095536710001, created on 29 April 2021
30 Apr 2021 MR01 Registration of charge 095536710002, created on 29 April 2021
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 20.08731
20 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates
15 Apr 2021 SH02 Sub-division of shares on 26 March 2021
15 Apr 2021 MA Memorandum and Articles of Association
15 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 26/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2021 AP01 Appointment of Mr David Andrew George Hamlet as a director on 8 April 2021