Advanced company searchLink opens in new window

LEO'S PIZZERIA LTD

Company number 07302286

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
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