Advanced company searchLink opens in new window

CUCINA PAZZO LIMITED

Company number 08633265

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)
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
21 Jul 2016 TM01 Termination of appointment of Neil Smedley Travers as a director on 1 March 2016
16 Jun 2016 AA Total exemption small company accounts made up to 31 August 2014
08 Jun 2016 AD01 Registered office address changed from 9 Hollowbrook Drive Connah's Quay Deeside Clwyd CH5 4GF to Suite 4102, Charlotte House Queens Dock Commercial Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 June 2016
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2015 AD01 Registered office address changed from 37-34 St. Andrews Road South Lytham St. Annes Lancashire FY8 1PZ England to 9 Hollowbrook Drive Connah's Quay Deeside Clwyd CH5 4GF on 2 April 2015
24 Sep 2014 AD01 Registered office address changed from 9 Hollowbrook Drive Connah's Quay Flintshire CH5 9GF to 37-34 St. Andrews Road South Lytham St. Annes Lancashire FY8 1PZ on 24 September 2014
18 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
01 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted