Advanced company searchLink opens in new window

PIZZALUXE (SHOREDITCH) LIMITED

Company number 08451938

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-09-10
17 Oct 2013 CONNOT Change of name notice
19 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted