- Company Overview for RICO'S PIZZA SHACK LIMITED (07365797)
- Filing history for RICO'S PIZZA SHACK LIMITED (07365797)
- People for RICO'S PIZZA SHACK LIMITED (07365797)
- Insolvency for RICO'S PIZZA SHACK LIMITED (07365797)
- More for RICO'S PIZZA SHACK LIMITED (07365797)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2016 | AD01 | Registered office address changed from Burleigh Farm Burleigh Road Cassington Witney Oxfordshire OX29 4DZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 November 2016 | |
07 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2012
|
|
15 Jan 2013 | TM01 | Termination of appointment of Rachel Houghton as a director | |
15 Jan 2013 | TM01 | Termination of appointment of Simon Darvall as a director | |
11 Jan 2013 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
06 Sep 2012 | AD01 | Registered office address changed from C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT England on 6 September 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from Meteor House Eastern Bypass Thame Oxfordshire OX9 3RL United Kingdom on 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
21 Sep 2011 | AP01 | Appointment of Rachel Houghton as a director |