Advanced company searchLink opens in new window

PIZZERIA DANILO LIMITED

Company number 04604695

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)
12 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jun 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
27 Nov 2014 AD01 Registered office address changed from 94 New Walk Leicester LE1 7EA to C/O Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 27 November 2014
03 Jun 2014 AD01 Registered office address changed from 151 Ashley Road Altrincham Cheshire WA14 2UW on 3 June 2014
02 Jun 2014 4.20 Statement of affairs with form 4.19
02 Jun 2014 600 Appointment of a voluntary liquidator
02 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Mar 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 160,000
20 Mar 2014 CH01 Director's details changed for Paul Antoni Bistacchi on 31 August 2013
11 Mar 2014 AD01 Registered office address changed from C/O Lewis Alexander & Connaughton Boulton House 2Nd Floor 17-21 Chorlton Street Manchester Lancashire M1 3HY on 11 March 2014
03 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
23 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 TM02 Termination of appointment of Justine Bistaachi as a secretary
06 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Paul Antoni Bistacchi on 6 December 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Dec 2008 363a Return made up to 29/11/08; full list of members