Advanced company searchLink opens in new window

ECCO PIZZA LTD

Company number 09022538

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)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 23 July 2020
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 23 July 2019
28 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 23 July 2018
14 Aug 2017 AD01 Registered office address changed from 277 Roundhay Road Leeds LS8 4HS to Langley House Park Road East Finchley London N2 8EY on 14 August 2017
08 Aug 2017 LIQ02 Statement of affairs
08 Aug 2017 600 Appointment of a voluntary liquidator
08 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-24
20 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
03 Feb 2017 TM01 Termination of appointment of Sarah Rafiq as a director on 27 January 2017
03 Feb 2017 AP01 Appointment of Mr Usman Janjua as a director on 27 January 2017
08 Jul 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
02 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
17 Sep 2015 AD01 Registered office address changed from 282 Harehills Lane Leeds West Yorkshire LS9 7BD United Kingdom to 277 Roundhay Road Leeds LS8 4HS on 17 September 2015
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-02
  • GBP 1