- Company Overview for ZEBRANO BARS AND CLUBS LIMITED (07026627)
- Filing history for ZEBRANO BARS AND CLUBS LIMITED (07026627)
- People for ZEBRANO BARS AND CLUBS LIMITED (07026627)
- Charges for ZEBRANO BARS AND CLUBS LIMITED (07026627)
- More for ZEBRANO BARS AND CLUBS LIMITED (07026627)
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 2018 | MR04 | Satisfaction of charge 070266270002 in full | |
16 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 16 June 2018
|
|
16 Jun 2018 | AP01 | Appointment of Mr Eldin Skuraj as a director on 16 June 2018 | |
12 Jun 2018 | CH01 | Director's details changed for Mr Cevat Riza on 22 May 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 14-16 Ganton Street London W1F 7BT on 19 February 2018 | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Oct 2017 | PSC01 | Notification of Donald James Cameron as a person with significant control on 9 June 2017 | |
18 Oct 2017 | PSC04 | Change of details for Cevat Riza as a person with significant control on 9 June 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
26 Sep 2017 | MR01 | Registration of charge 070266270002, created on 14 September 2017 | |
19 Sep 2017 | MR01 | Registration of charge 070266270001, created on 14 September 2017 | |
01 Sep 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 | |
11 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Jun 2017 | AD01 | Registered office address changed from Unit 4 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 28 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Donald James Cameron as a director on 9 June 2017 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
06 Apr 2016 | AD01 | Registered office address changed from 142 Brampton Road Bexleyheath Kent DA7 4SU to Unit 4 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 6 April 2016 | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
16 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|