Advanced company searchLink opens in new window

NORTHWOOD PIAZZA LIMITED

Company number 06958758

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)
03 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 15 August 2023
04 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 15 August 2022
21 Jan 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 21 January 2022
08 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 15 August 2021
22 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 15 August 2020
15 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 15 August 2019
04 Dec 2018 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 4 December 2018
04 Sep 2018 AD01 Registered office address changed from 28 Green Lane Northwood Middlesex HA6 2QB to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 4 September 2018
02 Sep 2018 LIQ02 Statement of affairs
02 Sep 2018 600 Appointment of a voluntary liquidator
02 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-16
18 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
26 Jun 2017 AA Micro company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
24 Apr 2016 AA Micro company accounts made up to 31 July 2015
22 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 July 2014
15 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
15 Jul 2015 TM01 Termination of appointment of Guida Fernandes as a director on 12 July 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
23 May 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
06 Jun 2013 ANNOTATION Rectified Directors appointment was removed from the register on 16/10/2018 because it is factually inaccurate or is derived from something factually inaccurate.