Advanced company searchLink opens in new window

ZAZA CW LIMITED

Company number 06581845

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Nov 2015 AD01 Registered office address changed from Zaza Gelato Kiosk Kiosk Opposite Waitrose Food Hall Canada Place, Canary Wharf London E14 5AH to C/O Ivan Borriello 94 Alfriston Road London SW11 6NW on 9 November 2015
13 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
29 May 2014 AD01 Registered office address changed from 5Th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 29 May 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Sep 2013 TM02 Termination of appointment of Filippo Tenderini as a secretary
27 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Alessandra Novelli on 22 June 2012
09 Jul 2012 AP01 Appointment of Alessandra Novelli as a director
09 Jul 2012 TM01 Termination of appointment of Linda Garbarino as a director
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Oct 2011 CH03 Secretary's details changed for Filippo Tenderini on 1 October 2011
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Ivan Borriello on 1 September 2010
29 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders