- Company Overview for ZAZA WESTFIELD LIMITED (07008592)
- Filing history for ZAZA WESTFIELD LIMITED (07008592)
- People for ZAZA WESTFIELD LIMITED (07008592)
- Charges for ZAZA WESTFIELD LIMITED (07008592)
- More for ZAZA WESTFIELD LIMITED (07008592)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2015 | DS01 | Application to strike the company off the register | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
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 | |
23 Sep 2013 | TM02 | Termination of appointment of Filippo Tenderini as a secretary | |
11 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
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 Garbarina as a director | |
12 Oct 2011 | CH03 | Secretary's details changed for Filippo Tenderini on 1 October 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Ivan Borriello on 1 September 2010 | |
12 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2009 | AP01 | Appointment of Linda Garbarina as a director | |
13 Nov 2009 | TM01 | Termination of appointment of Barbara Borriello as a director | |
15 Oct 2009 | 88(2) | Ad 03/09/09-03/10/09\gbp si 98@1=98\gbp ic 2/100\ | |
07 Sep 2009 | 225 | Accounting reference date extended from 30/09/2010 to 31/12/2010 | |
03 Sep 2009 | NEWINC | Incorporation |