ZORBA'S & LEONARDO'S LIMITED

03654316
2 VELMORE FARM COTTAGE BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH SO53 3HF

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 7 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 8 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 9 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2019 officers Change of particulars for director (Seyed Jalal Mirahmadi Koldaraeh) 2 Buy now
17 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2019 accounts Annual Accounts 9 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 9 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 accounts Annual Accounts 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Apr 2016 accounts Annual Accounts 4 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
09 Sep 2015 accounts Annual Accounts 4 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jan 2014 annual-return Annual Return 4 Buy now
18 Jan 2014 officers Termination of appointment of secretary (Mlbp Accountancy & Secretarial Services Limited) 1 Buy now
03 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
24 Dec 2012 officers Change of particulars for corporate secretary (Mlbp Accountancy & Secretarial Services Limited) 2 Buy now
24 Dec 2012 address Change Sail Address Company With Old Address 1 Buy now
24 Dec 2012 address Move Registers To Sail Company 1 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
12 Dec 2011 officers Appointment of corporate secretary (Mlbp Accountancy & Secretarial Services Limited) 2 Buy now
12 Dec 2011 officers Termination of appointment of secretary (Simagold Limited) 1 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
04 Dec 2009 address Change Sail Address Company 1 Buy now
03 Dec 2009 officers Change of particulars for director (Seyed Jalal Mirahmadi Koldaraeh) 2 Buy now
03 Dec 2009 officers Change of particulars for corporate secretary (Simagold Limited) 2 Buy now
29 Oct 2009 accounts Annual Accounts 4 Buy now
20 Mar 2009 annual-return Return made up to 22/10/08; full list of members 3 Buy now
20 Mar 2009 officers Secretary appointed simagold LIMITED 1 Buy now
19 Mar 2009 officers Appointment terminated secretary terence mullett 1 Buy now
16 Mar 2009 annual-return Return made up to 22/10/07; full list of members 3 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from T.J.mullett & co accountants 20-36 empress road bevois valley southampton hampshire SO14 0JU 1 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
03 Nov 2007 accounts Annual Accounts 7 Buy now
09 Jan 2007 restoration Restoration Order Of Court 3 Buy now
09 Jan 2007 annual-return Return made up to 22/10/06; full list of members 7 Buy now
09 Jan 2007 accounts Annual Accounts 7 Buy now
09 Jan 2007 officers Director's particulars changed 1 Buy now
09 Jan 2007 annual-return Return made up to 22/10/05; full list of members 6 Buy now
09 Jan 2007 annual-return Return made up to 22/10/04; full list of members 6 Buy now
09 Jan 2007 annual-return Return made up to 22/10/03; full list of members 6 Buy now
09 Jan 2007 accounts Annual Accounts 7 Buy now
09 Jan 2007 accounts Annual Accounts 7 Buy now
04 Apr 2006 gazette Gazette Dissolved Compulsory 1 Buy now
20 Dec 2005 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jun 2005 gazette Strike-off action suspended 1 Buy now
31 May 2005 gazette Gazette Notice Compulsory 1 Buy now
03 Nov 2003 accounts Annual Accounts 6 Buy now
09 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 2003 accounts Annual Accounts 4 Buy now
12 Aug 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Aug 2003 annual-return Return made up to 22/10/02; full list of members 6 Buy now
25 Jul 2003 address Registered office changed on 25/07/03 from: 1ST flr adelaide house portsmouth road, bursledon southampton hampshire SO31 8EQ 1 Buy now
13 May 2003 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2001 annual-return Return made up to 22/10/01; full list of members 6 Buy now
05 Nov 2001 annual-return Return made up to 22/10/00; full list of members 6 Buy now
05 Nov 2001 annual-return Return made up to 22/10/99; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 4 Buy now
24 Aug 2000 accounts Annual Accounts 4 Buy now
15 Aug 2000 address Registered office changed on 15/08/00 from: 82A bedford place southampton hampshire SO15 2BX 1 Buy now
15 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 1998 accounts Accounting reference date extended from 31/10/99 to 31/12/99 1 Buy now
07 Dec 1998 officers Director resigned 1 Buy now
07 Dec 1998 officers New director appointed 2 Buy now
22 Oct 1998 incorporation Incorporation Company 13 Buy now