Advanced company searchLink opens in new window

EMM PIZZA LIMITED

Company number 07940624

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)
02 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2015 AD01 Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015
08 Jan 2015 AD01 Registered office address changed from Glen Barn St. Maughans Green Monmouth NP25 5QG to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 8 January 2015
08 Jan 2015 4.70 Declaration of solvency
08 Jan 2015 4.70 Declaration of solvency
08 Jan 2015 600 Appointment of a voluntary liquidator
08 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-22
08 Jan 2015 4.70 Declaration of solvency
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Apr 2014 MR04 Satisfaction of charge 1 in full
17 Mar 2014 AD01 Registered office address changed from 33 Derby Street Bolton BL3 6HE on 17 March 2014
19 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100
10 Apr 2012 AD01 Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 10 April 2012
10 Apr 2012 AP01 Appointment of Mr Robin David Millar as a director
10 Apr 2012 AP03 Appointment of Mr Robin Millar as a secretary
01 Mar 2012 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
01 Mar 2012 TM01 Termination of appointment of Stephen Berry as a director
01 Mar 2012 TM01 Termination of appointment of M and a Nominees Limited as a director
01 Mar 2012 AP01 Appointment of Scott David Millar as a director
24 Feb 2012 CERTNM Company name changed mandaco 715 LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution