Advanced company searchLink opens in new window

ITALIANO PIZZA CONE LIMITED

Company number 07281149

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)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
15 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Aug 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
09 Apr 2011 AD01 Registered office address changed from 55 Park Lane London W1K 1NA England on 9 April 2011
08 Apr 2011 TM01 Termination of appointment of Habib Faris as a director
16 Feb 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 100
07 Feb 2011 AP01 Appointment of Mr Nevern Joseph Johns as a director
24 Jan 2011 AP01 Appointment of Mr Habib Faris Faris as a director
24 Jan 2011 AP01 Appointment of Mr Michael Anthony Gleeson as a director
19 Jan 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-12
18 Jan 2011 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 18 January 2011
14 Jul 2010 TM01 Termination of appointment of Daniel Dwyer as a director
11 Jun 2010 NEWINC Incorporation