Advanced company searchLink opens in new window

CASA PIZZERIA LTD

Company number 09071046

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)
10 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 1 February 2023
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 1 February 2022
06 Apr 2021 AD01 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 April 2021
13 Mar 2021 LIQ06 Resignation of a liquidator
10 Feb 2021 600 Appointment of a voluntary liquidator
10 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-02
10 Feb 2021 LIQ02 Statement of affairs
22 Jun 2020 MR01 Registration of charge 090710460003, created on 5 June 2020
13 May 2020 MR04 Satisfaction of charge 090710460001 in full
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
01 Apr 2020 PSC08 Notification of a person with significant control statement
01 Apr 2020 PSC07 Cessation of Gillian Davis Campolucci-Bordi as a person with significant control on 2 April 2019
01 Apr 2020 PSC07 Cessation of Carlo Campolucci-Bordi as a person with significant control on 2 April 2019
23 Mar 2020 TM01 Termination of appointment of Gillian Davis Campolucci-Bordi as a director on 23 March 2020
27 Jan 2020 AD01 Registered office address changed from 110-114 Duke Street Liverpool L1 5AG United Kingdom to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 27 January 2020
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Oct 2019 MR01 Registration of charge 090710460002, created on 11 October 2019
03 Jul 2019 AA01 Previous accounting period shortened from 6 July 2019 to 30 April 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2019 SH08 Change of share class name or designation
03 Apr 2019 AA Unaudited abridged accounts made up to 6 July 2018
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 100