About

Registered Number: 10399252
Date of Incorporation: 28/09/2016 (7 years and 9 months ago)
Company Status: Active
Registered Address: 4385, 10399252: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Zest Services Group Ltd was setup in 2016, it's status in the Companies House registry is set to "Active". The companies directors are listed as Singh Kaur, Jas Winder, Boldijar, Nadia Elena, Boldijar, Sabrin-cosmin, Singh Kaur, Jas Winder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLDIJAR, Nadia Elena 24 July 2017 30 September 2017 1
BOLDIJAR, Sabrin-Cosmin 24 May 2017 24 July 2017 1
SINGH KAUR, Jas Winder 28 September 2016 24 May 2017 1
Secretary Name Appointed Resigned Total Appointments
SINGH KAUR, Jas Winder 24 May 2017 15 June 2017 1

Filing History

Document Type Date
RP05 - N/A 23 October 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AD01 - Change of registered office address 25 May 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
PSC07 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
PSC01 - N/A 06 March 2018
AP01 - Appointment of director 06 March 2018
AD01 - Change of registered office address 05 February 2018
PSC01 - N/A 18 November 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CS01 - N/A 02 August 2017
RESOLUTIONS - N/A 31 July 2017
TM01 - Termination of appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AD01 - Change of registered office address 24 July 2017
CS01 - N/A 25 June 2017
AA01 - Change of accounting reference date 23 June 2017
TM02 - Termination of appointment of secretary 23 June 2017
AD01 - Change of registered office address 23 June 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AP03 - Appointment of secretary 24 May 2017
AD01 - Change of registered office address 27 February 2017
AD01 - Change of registered office address 14 October 2016
NEWINC - New incorporation documents 28 September 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.