Advanced company searchLink opens in new window

PIZZERIA VENEZIA LIMITED

Company number 05618751

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)
31 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
31 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
03 Jun 2016 AD01 Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 3 June 2016
25 Mar 2016 4.20 Statement of affairs with form 4.19
25 Mar 2016 600 Appointment of a voluntary liquidator
25 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
10 Mar 2016 AD01 Registered office address changed from Charles House 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR to 79 Saltergate Chesterfield Derbyshire S40 1JS on 10 March 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Jan 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
20 Jan 2015 AD01 Registered office address changed from Charles Houzse 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR Great Britain to Charles House 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR on 20 January 2015
05 Sep 2014 AD01 Registered office address changed from Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ to Charles Houzse 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR on 5 September 2014
04 Feb 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
15 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
15 Nov 2013 AD01 Registered office address changed from 28-30 Church Street Rushden Northants NN10 9YT on 15 November 2013
25 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Mr Cesare Marinaro on 10 November 2010