About

Registered Number: 07749387
Date of Incorporation: 23/08/2011 (13 years and 7 months ago)
Company Status: Active
Registered Address: 54 Cannock Road Cannock Road, Corby, Northamptonshire, NN17 1BS,

 

Established in 2011, Zico Foods Ltd are based in Corby, it's status in the Companies House registry is set to "Active". Dragicevic, Sasa, Bartolic, Kristijan, Karadza, Dejan, Malesevic, Zivko, Novakovic, Vojislav, Opacic, Miroslav, Opacic, Miroslav are listed as the directors of Zico Foods Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAGICEVIC, Sasa 20 October 2014 - 1
BARTOLIC, Kristijan 01 May 2015 10 January 2020 1
KARADZA, Dejan 01 November 2015 10 January 2020 1
MALESEVIC, Zivko 23 August 2011 01 October 2011 1
NOVAKOVIC, Vojislav 01 August 2014 02 August 2014 1
OPACIC, Miroslav 02 August 2014 03 August 2014 1
OPACIC, Miroslav 01 October 2011 01 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AD01 - Change of registered office address 10 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 21 October 2018
AA - Annual Accounts 26 June 2018
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 08 November 2016
DISS40 - Notice of striking-off action discontinued 13 August 2016
AA - Annual Accounts 12 August 2016
AD01 - Change of registered office address 12 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 21 January 2016
AP01 - Appointment of director 13 November 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 30 September 2014
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
SH01 - Return of Allotment of shares 07 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 31 December 2013
DISS40 - Notice of striking-off action discontinued 28 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 05 April 2013
DISS40 - Notice of striking-off action discontinued 06 February 2013
AR01 - Annual Return 05 February 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 14 October 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 26 August 2011
NEWINC - New incorporation documents 23 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.