ZIZZI RESTAURANTS LIMITED
Status | ACTIVE |
Company No. | 10404211 |
Category | Private Limited Company |
Incorporated | 30 Sep 2016 |
Age | 7 years, 8 months, 1 day |
Jurisdiction | England 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
Resolution
Date: 27 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Sep 2020
Action Date: 28 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-28
Capital : 2 GBP
Documents
Resolution
Date: 07 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
92A ELLIMAN AVENUE,SLOUGH,SL2 5BE
Number: | 07338671 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OFFICE VILLAGE,HAMPTON,PE7 8GX
Number: | 06588776 |
Status: | ACTIVE |
Category: | Private Limited Company |
2, 136-137 SHOREDITCH HIGH STREET,LONDON,E1 6JE
Number: | 10441813 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DENMARK ROAD,LEICESTER,LE2 8AB
Number: | 11014750 |
Status: | ACTIVE |
Category: | Private Limited Company |