Advanced company searchLink opens in new window

PIAZZA VERDE LIMITED

Company number 06050666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
12 May 2010 AD01 Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 12 May 2010
08 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
08 Feb 2010 CH01 Director's details changed for Jutta Riphaus on 8 February 2010
05 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Dec 2009 AA Total exemption small company accounts made up to 31 December 2007
03 Dec 2009 TM02 Termination of appointment of Go Ahead Service Ltd as a secretary
03 Dec 2009 AP04 Appointment of Oxden Limited as a secretary
30 Nov 2009 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 30 November 2009
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2009 363a Return made up to 12/01/09; full list of members
15 Feb 2008 363a Return made up to 12/01/08; full list of members
26 Jan 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
12 Jan 2007 NEWINC Incorporation