Zazu'S Kitchen Restaurants Ltd

DataGardener
zazu's kitchen restaurants ltd
in liquidation
Small

Zazu's Kitchen Restaurants Ltd

08421086Private Limited With Share Capital

10 St Helens Road, Swansea, SA14AW
Incorporated

26/02/2013

Company Age

13 years

Directors

1

Employees

26

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Zazu's Kitchen Restaurants Ltd (08421086) is a private limited with share capital incorporated on 26/02/2013 (13 years old) and registered in swansea, SA14AW. The company operates under SIC code 56101 - licenced restaurants.

Zazu's kitchen restaurants ltd is a restaurants company based out of united kingdom.

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 26/02/2013
SA14AW
26 employees

Financial Overview

Total Assets

£232.0K

Liabilities

£837.4K

Net Assets

£-605.4K

Cash

£20.9K

Key Metrics

26

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-10-2021
Resolution
Category:Resolution
Date:29-10-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Capital Alter Shares Subdivision
Category:Capital
Date:12-09-2017
Resolution
Category:Resolution
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Capital Allotment Shares
Category:Capital
Date:07-04-2015
Resolution
Category:Resolution
Date:07-04-2015
Capital Allotment Shares
Category:Capital
Date:17-03-2015
Resolution
Category:Resolution
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2014
Incorporation Company
Category:Incorporation
Date:26-02-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date24/12/2019
Latest Accounts31/03/2019

Trading Addresses

10 St. Helens Road, Swansea, SA14AWRegistered
220 North Street, Bedminster, Bristol, Avon, BS31JD

Contact

01179639044
themalago.club
10 St Helens Road, Swansea, SA14AW