PIZZA & PASTA (CHESTER) LIMITED

5 North End Road, London, NW11 7RJ, England
StatusACTIVE
Company No.06137590
CategoryPrivate Limited Company
Incorporated05 Mar 2007
Age17 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

PIZZA & PASTA (CHESTER) LIMITED is an active private limited company with number 06137590. It was incorporated 17 years, 3 months, 3 days ago, on 05 March 2007. The company address is 5 North End Road, London, NW11 7RJ, England.



Company Fillings

Change account reference date company previous shortened

Date: 16 Apr 2024

Action Date: 05 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-06

New date: 2023-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-16

Psc name: Esposito Brothers Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2024

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-16

Psc name: Pasqualino Esposito

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Angelo Esposito

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angelo Esposito

Termination date: 2023-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2023

Action Date: 06 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-07

New date: 2022-08-06

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Pasqualino Esposito

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2023

Action Date: 07 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-07

Made up date: 2022-07-25

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jul 2022

Action Date: 25 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-25

Made up date: 2021-07-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2022

Action Date: 26 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-27

New date: 2021-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Angelo Esposito

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angelo Esposito

Change date: 2020-09-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-27

Made up date: 2019-07-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2020

Action Date: 28 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-28

Made up date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2019

Action Date: 29 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-29

Made up date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-30

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: 5 North End Road London NW11 7RJ

Change date: 2019-03-11

Old address: 116 Duke Street Liverpool Merseyside L1 5JW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2016

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-06

Officer name: Mr Angelo Esposito

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Old address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ

Change date: 2015-03-26

New address: 116 Duke Street Liverpool Merseyside L1 5JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Legacy

Date: 30 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Oct 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Oct 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-27

Old address: C/O C/O, Morris & Co Morris & Co 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pasqualino Esposito

Change date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Angelo Esposito

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 29/04/2008 from c/o peters 17 melcombe street finchley road london NW1 6AG

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / angelo esposito / 21/10/2007

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / pasqualino esposito / 21/10/2007

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed la fattoria LIMITED\certificate issued on 04/09/07

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 31/07/08

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 24/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD

Documents

View document PDF

Incorporation company

Date: 05 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADP INSTALLATIONS LIMITED

19 PINE AVENUE,NEWARK,NG22 9PX

Number:10603371
Status:ACTIVE
Category:Private Limited Company

EMERALD INT LTD

50 BOWHILL WAY,HARLOW,CM20 1FH

Number:10016203
Status:ACTIVE
Category:Private Limited Company

EOS WASTE LTD

30 UPPER ELMERS END RD,BECKENHAM,BR3 4AN

Number:10973879
Status:ACTIVE
Category:Private Limited Company

INFRARED EXPERIENCE MARKETING LIMITED

SUITE 1.4, 3-4,LONDON,W1W 5DT

Number:10186055
Status:ACTIVE
Category:Private Limited Company

LS MILLSHAW LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:06123116
Status:ACTIVE
Category:Private Limited Company

PRIMROSE MANAGEMENT LIMITED

10 EXETER ROAD,BOURNEMOUTH,BH2 5AN

Number:02280647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source