(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, August 2019
| dissolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Friday 29th June 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 22nd April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 15th June 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th June 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 15th June 2016 secretary's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ. Change occurred on Friday 10th October 2014. Company's previous address: Unit 3 Loverock Trading Estate Loverock Road Reading Berkshire RG30 1DZ.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd April 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 28th February 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 7th February 2013 from 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 9th May 2012 secretary's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd April 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Friday 30th September 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 30th September 2011, originally was Monday 30th April 2012.
filed on: 26th, September 2011
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 26th September 2011
filed on: 26th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 26th September 2011
filed on: 26th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th September 2011.
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 26th September 2011) of a secretary
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pizza milano LIMITEDcertificate issued on 12/09/11
filed on: 12th, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 12th September 2011
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd April 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd April 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 6th May 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/05/2009 from 78 caerphilly road cardiff CF14 4AG united kingdom
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
(288a) On Thursday 23rd April 2009 Secretary appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 23rd April 2009 Director appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(3 pages)
|
(288b) On Tuesday 21st April 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 21st April 2009 Appointment terminated secretary
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, April 2008
| incorporation
|
Free Download
(17 pages)
|