- Company Overview for EMM PIZZA LIMITED (07940624)
- Filing history for EMM PIZZA LIMITED (07940624)
- People for EMM PIZZA LIMITED (07940624)
- Charges for EMM PIZZA LIMITED (07940624)
- Insolvency for EMM PIZZA LIMITED (07940624)
- More for EMM PIZZA LIMITED (07940624)
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) |
---|---|---|---|
02 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Jul 2015 | AD01 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Glen Barn St. Maughans Green Monmouth NP25 5QG to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 8 January 2015 | |
08 Jan 2015 | 4.70 | Declaration of solvency | |
08 Jan 2015 | 4.70 |
Declaration of solvency
|
|
08 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | 4.70 | Declaration of solvency | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2014 | AD01 | Registered office address changed from 33 Derby Street Bolton BL3 6HE on 17 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
23 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
10 Apr 2012 | AD01 | Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 10 April 2012 | |
10 Apr 2012 | AP01 | Appointment of Mr Robin David Millar as a director | |
10 Apr 2012 | AP03 | Appointment of Mr Robin Millar as a secretary | |
01 Mar 2012 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
01 Mar 2012 | TM01 | Termination of appointment of Stephen Berry as a director | |
01 Mar 2012 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
01 Mar 2012 | AP01 | Appointment of Scott David Millar as a director | |
24 Feb 2012 | CERTNM |
Company name changed mandaco 715 LIMITED\certificate issued on 24/02/12
|