- Company Overview for SAFFRON ZEST LTD (10669686)
- Filing history for SAFFRON ZEST LTD (10669686)
- People for SAFFRON ZEST LTD (10669686)
- More for SAFFRON ZEST LTD (10669686)
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) |
---|---|---|---|
29 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2023 | AD01 | Registered office address changed from 145 Russell Road Moseley Birmingham B13 8RS England to Room 26 - Sbc House Restmor Way Wallington Surrey SM6 7AH on 23 August 2023 | |
23 Dec 2022 | PSC04 | Change of details for Mrs Farha Mirza as a person with significant control on 21 July 2022 | |
23 Dec 2022 | PSC07 | Cessation of Hussain Imam Mirza as a person with significant control on 21 July 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Hussain Imam Mirza as a director on 21 July 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 145 Russell Road Moseley Birmingham B13 8RS on 20 July 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from 120 Moorgate 3rd Floor London EC2M 6UR United Kingdom to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 | |
14 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-14
|