- Company Overview for ZOOM FOOD GROUP LTD (09553671)
- Filing history for ZOOM FOOD GROUP LTD (09553671)
- People for ZOOM FOOD GROUP LTD (09553671)
- Charges for ZOOM FOOD GROUP LTD (09553671)
- Insolvency for ZOOM FOOD GROUP LTD (09553671)
- More for ZOOM FOOD GROUP LTD (09553671)
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
|
|
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
|
|
03 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 8 June 2021
|
|
03 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 25 May 2021
|
|
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
|
|
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
|
|
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
|
|
08 Apr 2021 | AP01 | Appointment of Mr David Andrew George Hamlet as a director on 8 April 2021 |