CAFE ZEE ZEE LIMITED

75 Coniston Gardens, London, NW9 0BA, United Kingdom
StatusDISSOLVED
Company No.08122052
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age12 years, 10 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years11 months, 28 days

SUMMARY

CAFE ZEE ZEE LIMITED is an dissolved private limited company with number 08122052. It was incorporated 12 years, 10 days ago, on 28 June 2012 and it was dissolved 11 months, 28 days ago, on 11 July 2023. The company address is 75 Coniston Gardens, London, NW9 0BA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: 28a Rosslyn Hill Hampstead London NW3 1NH England

New address: 75 Coniston Gardens London NW9 0BA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr Malik Asim Saeed

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mrs Sameena Malik

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Change date: 2017-05-03

Old address: 6 Ashley Drive Osterley Middlesex TW7 5QA

New address: 28a Rosslyn Hill Hampstead London NW3 1NH

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malik Asim Saeed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRACANN LIMITED

4-5 COLERIDGE GARDENS,LONDON,NW6 3QH

Number:06929421
Status:ACTIVE
Category:Private Limited Company

HAWICK EX-SERVICE CLUB

12 TEVIOT CRESCENT,HAWICK,TD9 9RE

Number:SC612205
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRIMA MARINE LTD

C/O COOPER HARLAND UNIT 1.14, BARKING ENTERPRISE CENTRE,BARKING,IG11 8FG

Number:08404727
Status:ACTIVE
Category:Private Limited Company

STEFAN M TOMOV LTD

58 MOLEWOOD CLOSE,CAMBRIDGE,CB4 3SR

Number:11845299
Status:ACTIVE
Category:Private Limited Company

TEQUORIA HOLDINGS LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:11591353
Status:ACTIVE
Category:Private Limited Company

THE SANDWICH CENTRE LIMITED

CHETWODE HOUSE,MELTON MOWBRAY,LE13 1GA

Number:05539239
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