- Company Overview for ZENA RESTAURANT LTD (06668605)
- Filing history for ZENA RESTAURANT LTD (06668605)
- People for ZENA RESTAURANT LTD (06668605)
- Charges for ZENA RESTAURANT LTD (06668605)
- Insolvency for ZENA RESTAURANT LTD (06668605)
- More for ZENA RESTAURANT LTD (06668605)
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) |
---|---|---|---|
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
26 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
26 Sep 2010 | AD01 | Registered office address changed from 110 High Street Esher Surrey KT10 9QN on 26 September 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Jihad Rahbani on 13 July 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Mrs Alina Rahbani on 13 July 2010 | |
14 Jul 2010 | CH03 | Secretary's details changed for Mrs Alina Rahbani on 13 July 2010 | |
14 Jul 2010 | AP01 | Appointment of Mrs Alina Rahbani as a director | |
14 Jul 2010 | AD01 | Registered office address changed from 110 High Street Esher Surrey KT10 9QN United Kingdom on 14 July 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 14 July 2010 | |
13 Jul 2010 | AP03 | Appointment of Mrs Alina Rahbani as a secretary | |
13 Jul 2010 | AP01 | Appointment of Jihad Rahbani as a director | |
09 Jul 2010 | AP01 | Appointment of Mr Salim Labaki as a director | |
01 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 25 June 2010
|
|
30 Jun 2010 | TM01 | Termination of appointment of Simon Spevack as a director | |
30 Jun 2010 | TM02 | Termination of appointment of Robin John as a secretary | |
28 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Oct 2009 | TM02 | Termination of appointment of Wellco Secretaries Ltd as a secretary | |
18 Sep 2009 | 363a | Return made up to 08/08/09; full list of members | |
11 Aug 2009 | 288a | Secretary appointed robin wayne john | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2009 | 288a | Director appointed simon alexander spevack |