Advanced company searchLink opens in new window

PIZZALUXE (CAMBRIDGE) LIMITED

Company number 12919499

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)
29 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 5 October 2024
19 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Oct 2023 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 13 October 2023
13 Oct 2023 600 Appointment of a voluntary liquidator
13 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-06
13 Oct 2023 LIQ02 Statement of affairs
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 PSC05 Change of details for Pizzaluxe Group Limited as a person with significant control on 23 February 2022
24 May 2022 CH01 Director's details changed for Mr Paul Andrew Goodale on 23 February 2022
24 May 2022 AD01 Registered office address changed from 22 Summers Street Lofts 1-10 Summers Street London EC1R 5BD England to 82 st John Street London EC1M 4JN on 24 May 2022
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Sep 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
01 Sep 2021 MR01 Registration of charge 129194990001, created on 25 August 2021
01 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-01
  • GBP 1