About

Registered Number: 04393191
Date of Incorporation: 13/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 51 Chislehurst Road, Chislehurst, BR7 5NP,

 

Founded in 2002, Zest Dry Cleaning Ltd are based in Chislehurst, it's status is listed as "Active". The company has one director listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Mubashir 23 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
AA01 - Change of accounting reference date 26 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 24 May 2018
AA01 - Change of accounting reference date 26 February 2018
CS01 - N/A 06 October 2017
PSC04 - N/A 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 07 June 2017
CS01 - N/A 31 May 2017
AP01 - Appointment of director 24 May 2017
AD01 - Change of registered office address 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
CS01 - N/A 20 February 2017
RESOLUTIONS - N/A 17 February 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 21 April 2010
CH04 - Change of particulars for corporate secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 08 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 16 April 2004
363s - Annual Return 10 June 2003
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
AA - Annual Accounts 05 July 2002
225 - Change of Accounting Reference Date 05 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.