Founded in 2009, Zuppa Restaurants Ltd have registered office in Alnwick, it's status at Companies House is "Dissolved". There is only one director listed for the organisation at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Leslie Mitchell | 27 January 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 August 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 12 August 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 July 2017 | |
DS01 - Striking off application by a company | 24 June 2017 | |
AD01 - Change of registered office address | 10 February 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AA01 - Change of accounting reference date | 14 October 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 30 January 2015 | |
CH03 - Change of particulars for secretary | 30 January 2015 | |
CH01 - Change of particulars for director | 30 January 2015 | |
CH01 - Change of particulars for director | 30 January 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 13 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AR01 - Annual Return | 17 February 2012 | |
AD01 - Change of registered office address | 17 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
TM01 - Termination of appointment of director | 17 October 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
SH01 - Return of Allotment of shares | 26 October 2009 | |
225 - Change of Accounting Reference Date | 23 September 2009 | |
395 - Particulars of a mortgage or charge | 01 June 2009 | |
395 - Particulars of a mortgage or charge | 13 May 2009 | |
NEWINC - New incorporation documents | 27 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 May 2009 | Outstanding |
N/A |
Debenture | 06 May 2009 | Outstanding |
N/A |