CASA DI PIZZA LIMITED
Status | LIQUIDATION |
Company No. | 06969712 |
Category | Private Limited Company |
Incorporated | 22 Jul 2009 |
Age | 14 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CASA DI PIZZA LIMITED is an liquidation private limited company with number 06969712. It was incorporated 14 years, 9 months, 14 days ago, on 22 July 2009. The company address is 27 Byrom Street 27 Byrom Street, Manchester, M3 4PF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-19
Old address: Gregs Building 1 Booth Street Manchester M2 4DU
New address: 27 Byrom Street Castlefield Manchester M3 4PF
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
New address: Gregs Building 1 Booth Street Manchester M2 4DU
Old address: 5 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA
Change date: 2023-01-03
Documents
Liquidation voluntary statement of affairs
Date: 03 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 05 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069697120001
Documents
Dissolved compulsory strike off suspended
Date: 27 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2016
Action Date: 13 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-13
Charge number: 069697120001
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nataliya Laptyeva
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oleg Laptyev
Change date: 2012-07-30
Documents
Change registered office address company with date old address
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-11
Old address: Tjm House 60 Surrey Street Glossop Derbyshire SK13 7AJ United Kingdom
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oleg Laptyev
Documents
Termination director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Mcbride
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Capital allotment shares
Date: 17 Jan 2011
Action Date: 07 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-07
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Some Companies
50/50 ARCHITECTURAL SERVICES LIMITED
12 BEECH PARK,DERRY,BT47 3NR
Number: | NI068316 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,HULL,HU2 8AG
Number: | 09122489 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 04242187 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O GILLESPIE & ANDERSON,GLASGOW,G2 4SN
Number: | SC626803 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WHITEWATER,BOURNEMOUTH,BH5 1BP
Number: | 11007777 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SLAIDBURN CRESCENT,SOUTHPORT,PR9 9YF
Number: | 05965326 |
Status: | ACTIVE |
Category: | Private Limited Company |