- Company Overview for LEO'S PIZZERIA LTD (07302286)
- Filing history for LEO'S PIZZERIA LTD (07302286)
- People for LEO'S PIZZERIA LTD (07302286)
- More for LEO'S PIZZERIA LTD (07302286)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2014 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
20 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2013 | AP01 | Appointment of Mr Perseo Bellini as a director | |
30 Aug 2013 | TM01 | Termination of appointment of Kirsty Englander as a director | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | AD01 | Registered office address changed from 60 Sherborne Street Manchester M8 8LR England on 15 March 2011 | |
07 Mar 2011 | CERTNM |
Company name changed butterfly's florist (cadishead) LTD\certificate issued on 07/03/11
|
|
07 Mar 2011 | AP01 | Appointment of Miss Kirsty Englander as a director | |
07 Mar 2011 | TM01 | Termination of appointment of Suzanne Power as a director | |
02 Jul 2010 | NEWINC | Incorporation |