Advanced company searchLink opens in new window

ZEST AROMATICS LIMITED

Company number 04214361

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)
14 May 2017 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2017 2.35B Notice of move from Administration to Dissolution on 3 February 2017
09 Sep 2016 2.24B Administrator's progress report to 7 August 2016
13 May 2016 F2.18 Notice of deemed approval of proposals
03 Apr 2016 2.17B Statement of administrator's proposal
16 Mar 2016 2.16B Statement of affairs with form 2.14B/2.15B
22 Feb 2016 AD01 Registered office address changed from Units 1 & 2 Saxon Terrace Gallamore Industrial Estate, Market Rasen Lincolnshire LN8 3HA to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 22 February 2016
18 Feb 2016 2.12B Appointment of an administrator
05 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 97,004
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 97,004
03 Jun 2014 TM01 Termination of appointment of Paul Dicker as a director
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 MR01 Registration of charge 042143610003
14 Jun 2013 MR01 Registration of charge 042143610002
13 Jun 2013 MR04 Satisfaction of charge 1 in full
07 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
02 May 2013 AP01 Appointment of Mr Paul John Dicker as a director
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Mr Philip Ostler on 1 May 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Aug 2010 TM01 Termination of appointment of Kenneth Runciman as a director