ZIZZI RESTAURANTS LIMITED

3rd Floor Capital House 3rd Floor Capital House, London, NW1 5DH, England
StatusACTIVE
Company No.10404211
CategoryPrivate Limited Company
Incorporated30 Sep 2016
Age7 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

ZIZZI RESTAURANTS LIMITED is an active private limited company with number 10404211. It was incorporated 7 years, 8 months, 1 day ago, on 30 September 2016. The company address is 3rd Floor Capital House 3rd Floor Capital House, London, NW1 5DH, England.



Company Fillings

Accounts with accounts type full

Date: 13 Mar 2024

Action Date: 02 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-02

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2022

Action Date: 26 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 21 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Azzurri Central Limited

Notification date: 2020-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-14

Psc name: Bulstrode Bidco U.K. Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-28

Officer name: Mr Stephen John Holmes

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-17

Psc name: Azzurri Restaurants Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-17

Psc name: Bulstrode Bidco U.K. Limited

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2020

Action Date: 28 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-28

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-05

Charge number: 104042110001

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-10

Officer name: William John Yates

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Termination date: 2020-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-10

Officer name: Travers Smith Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-10

Psc name: Travers Smith Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Travers Smith Limited

Cessation date: 2020-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Azzurri Restaurants Limited

Notification date: 2020-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-10

Officer name: Mr Kieran John Pitcher

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-10

Officer name: Lindsay Dunsmuir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: 10 Snow Hill London EC1A 2AL England

New address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH

Change date: 2020-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Incorporation company

Date: 30 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENT DEVELOPMENTS NE LIMITED

COLD MOOR COTE FARM,MIDDLESBROUGH,TS9 7JJ

Number:11787354
Status:ACTIVE
Category:Private Limited Company

BARLEY MOW REPROGRAPHICS LIMITED

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:05283369
Status:LIQUIDATION
Category:Private Limited Company

CENTRE MOT LIMITED

92A ELLIMAN AVENUE,SLOUGH,SL2 5BE

Number:07338671
Status:ACTIVE
Category:Private Limited Company

CORVIN FOX LTD

4 OFFICE VILLAGE,HAMPTON,PE7 8GX

Number:06588776
Status:ACTIVE
Category:Private Limited Company

HOBA TECH LTD

2, 136-137 SHOREDITCH HIGH STREET,LONDON,E1 6JE

Number:10441813
Status:ACTIVE
Category:Private Limited Company

ITVL SERVICES LTD

33 DENMARK ROAD,LEICESTER,LE2 8AB

Number:11014750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source