ZEST ORDERING LIMITED

Company Documents

DateDescription
13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED SPACE LOUNGES LIMITED
CERTIFICATE ISSUED ON 11/09/15

View Document

09/09/159 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM
C/O BUCKWORTH SOLICITORS
200 ALDERSGATE STREET
LONDON
EC1A 4HD
ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/01/1527 January 2015 DIRECTOR APPOINTED MS ALISON ANDERSON

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELE BUONERBA

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRACE ALLUM

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company