- Company Overview for CASA PIZZERIA LTD (09071046)
- Filing history for CASA PIZZERIA LTD (09071046)
- People for CASA PIZZERIA LTD (09071046)
- Charges for CASA PIZZERIA LTD (09071046)
- Insolvency for CASA PIZZERIA LTD (09071046)
- More for CASA PIZZERIA LTD (09071046)
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
|
|
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
|
|
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
|