- Company Overview for ZAIKA RESTAURANT LIMITED (03702918)
- Filing history for ZAIKA RESTAURANT LIMITED (03702918)
- People for ZAIKA RESTAURANT LIMITED (03702918)
- Charges for ZAIKA RESTAURANT LIMITED (03702918)
- More for ZAIKA RESTAURANT LIMITED (03702918)
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) |
---|---|---|---|
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Sep 2016 | MA | Memorandum and Articles of Association | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | MR04 | Satisfaction of charge 037029180005 in full | |
06 Jul 2016 | MR01 | Registration of charge 037029180006, created on 28 June 2016 | |
03 May 2016 | AD01 | Registered office address changed from , 315 Linen Hall 162 Regent Street, London, W1B 5TB to C/O Rear Office, First Floor 12 D'arblay Street London W1F 8DU on 3 May 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Fatehbir Dhaliwal on 24 February 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Oct 2015 | AD01 | Registered office address changed from , 231 Linen Hall 162 Regent Street, London, W1B 5TB to C/O Rear Office, First Floor 12 D'arblay Street London W1F 8DU on 31 October 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Rajesh Suri as a director on 2 April 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Rahul Khanna on 1 April 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AP01 | Appointment of Fatehbir Dhaliwal as a director on 1 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Rahul Khanna as a director on 1 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Rahul Suri as a director on 1 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Rahul Suri as a director on 1 December 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
03 Jan 2014 | MR01 | Registration of charge 037029180005 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders |