- Company Overview for PIZZALUXE (SHOREDITCH) LIMITED (08451938)
- Filing history for PIZZALUXE (SHOREDITCH) LIMITED (08451938)
- People for PIZZALUXE (SHOREDITCH) LIMITED (08451938)
- Insolvency for PIZZALUXE (SHOREDITCH) LIMITED (08451938)
- More for PIZZALUXE (SHOREDITCH) LIMITED (08451938)
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) |
---|---|---|---|
17 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2018 | |
05 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from 22 Summers Street London EC1R 5BD to 26-28 Bedford Row London WC1R 4HE on 30 March 2016 | |
24 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
24 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
29 Dec 2014 | AA | Accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 | Annual return made up to 19 March 2014 with full list of shareholders | |
17 Oct 2013 | CERTNM |
Company name changed pizzaluxe (harrods) LIMITED\certificate issued on 17/10/13
|
|
17 Oct 2013 | CONNOT | Change of name notice | |
19 Mar 2013 | NEWINC |
Incorporation
|