Advanced company searchLink opens in new window

ZANZIBAR LOUNGE LIMITED

Company number 08381447

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2014
08 Apr 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
27 Feb 2015 CERTNM Company name changed pontcanna diner LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
26 Feb 2015 AD01 Registered office address changed from 34-36 James Street Cardiff CF10 5EY Wales to 175 Kings Road Pontcanna Cardiff CF11 9DF on 26 February 2015
26 Feb 2015 CH01 Director's details changed for Nimesh Shah on 26 February 2015
22 Jan 2015 DS02 Withdraw the company strike off application
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2014 DS01 Application to strike the company off the register
17 Jul 2014 AD01 Registered office address changed from 110 Whitchurch Road Cardiff CF14 3LY to 34-36 James Street Cardiff CF10 5EY on 17 July 2014
22 Apr 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
09 Jan 2014 AD01 Registered office address changed from Cradoc House Heol Y Llyfrau Aberkenfig Bridgend CF32 9PL United Kingdom on 9 January 2014
05 Dec 2013 TM01 Termination of appointment of Marco Vitolo as a director
05 Dec 2013 TM01 Termination of appointment of Patrick Barry as a director
05 Dec 2013 AP01 Appointment of Nimesh Shah as a director
30 Jan 2013 NEWINC Incorporation