Advanced company searchLink opens in new window

ZENA RESTAURANT LTD

Company number 06668605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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