Advanced company searchLink opens in new window

DALSTON PIZZA LIMITED

Company number 08079067

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2016 DS01 Application to strike the company off the register
21 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
28 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
27 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Mar 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 October 2013
17 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jun 2012 AP01 Appointment of Mr Matthew Ross Tucker as a director
11 Jun 2012 AP01 Appointment of Mr Daniel Gunnar Pope as a director
11 Jun 2012 AP01 Appointment of Mr Daniel Beaumont as a director
11 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 May 2012
  • GBP 3
23 May 2012 TM01 Termination of appointment of Elizabeth Davies as a director
22 May 2012 NEWINC Incorporation