Advanced company searchLink opens in new window

PIZZA & PASTA FACTORY LTD

Company number 06549283

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)
19 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
04 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
03 Dec 2021 TM01 Termination of appointment of Arash Naeimi-Zaker as a director on 30 November 2021
13 Jan 2021 LIQ02 Statement of affairs
23 Dec 2020 AD01 Registered office address changed from 1st Floor 6 Johns Court Upper Fforest Way Swansea C & C of Swansea SA6 9QQ United Kingdom to 10 st Helens Road Swansea SA1 4AW on 23 December 2020
23 Dec 2020 600 Appointment of a voluntary liquidator
23 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-17
11 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Mar 2017 EH02 Elect to keep the directors' residential address register information on the public register
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AD01 Registered office address changed from M. Anvari & Co. 152a, Whitchurch Road Cardiff CF14 3NA to 1st Floor 6 Johns Court Upper Fforest Way Swansea C & C of Swansea SA6 9QQ on 15 June 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
20 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
26 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
20 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
18 Mar 2015 AD01 Registered office address changed from 8 Station Road Port Talbot West Glamorgan SA13 1JB to M. Anvari & Co. 152a, Whitchurch Road Cardiff CF14 3NA on 18 March 2015