- Company Overview for MILANO PIZZA LIMITED (05428238)
- Filing history for MILANO PIZZA LIMITED (05428238)
- People for MILANO PIZZA LIMITED (05428238)
- Charges for MILANO PIZZA LIMITED (05428238)
- More for MILANO PIZZA LIMITED (05428238)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2025 | BONA | Bona Vacantia disclaimer | |
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2017 | PSC01 | Notification of Kamal Kapoor as a person with significant control on 6 April 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
04 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Unit 5 Squirrels Trading Estate Viveash Close Hayes Middlesex UB3 4RZ to 309 Hoe Street Walthamstow London E17 9BG on 7 July 2016 | |
17 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 March 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | AD01 | Registered office address changed from 9 Anchor Crescent Knaphill Woking Surrey GU21 2PD on 12 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Mr Kamal Kapoor on 1 January 2014 | |
12 Jun 2014 | CH03 | Secretary's details changed for Suni Kapoor on 1 January 2014 | |
30 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |