- Company Overview for PIAZZA VERDE LIMITED (06050666)
- Filing history for PIAZZA VERDE LIMITED (06050666)
- People for PIAZZA VERDE LIMITED (06050666)
- More for PIAZZA VERDE LIMITED (06050666)
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
|
|
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 |