- Company Overview for ITALIANO PIZZA CONE LIMITED (07281149)
- Filing history for ITALIANO PIZZA CONE LIMITED (07281149)
- People for ITALIANO PIZZA CONE LIMITED (07281149)
- More for ITALIANO PIZZA CONE LIMITED (07281149)
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
|
|
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
|
|
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
|
|
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 |