- Company Overview for ZANZIBAR LOUNGE LIMITED (08381447)
- Filing history for ZANZIBAR LOUNGE LIMITED (08381447)
- People for ZANZIBAR LOUNGE LIMITED (08381447)
- More for ZANZIBAR LOUNGE LIMITED (08381447)
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
|
|
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
|
|
27 Feb 2015 | CERTNM |
Company name changed pontcanna diner LIMITED\certificate issued on 27/02/15
|
|
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
|
|
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 |