- Company Overview for PIZZA & PASTA FACTORY LTD (06549283)
- Filing history for PIZZA & PASTA FACTORY LTD (06549283)
- People for PIZZA & PASTA FACTORY LTD (06549283)
- Insolvency for PIZZA & PASTA FACTORY LTD (06549283)
- Registers for PIZZA & PASTA FACTORY LTD (06549283)
- More for PIZZA & PASTA FACTORY LTD (06549283)
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
|
|
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
|
|
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
|
|
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 |