Advanced company searchLink opens in new window

PIZZA ROSSA LTD

Company number 08576625

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)
24 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 3 May 2019
28 May 2019 AD01 Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019
30 May 2018 AD01 Registered office address changed from Leadenhall Court Unit C, 1-6 Leadenhall St (Entrance on 4-12 Whittington Avenue) London EC3V 1AB to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 30 May 2018
24 May 2018 LIQ02 Statement of affairs
24 May 2018 600 Appointment of a voluntary liquidator
24 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-04
29 Aug 2017 AA Total exemption small company accounts made up to 29 November 2016
18 Jul 2017 PSC01 Notification of Corrado Accardi as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 197.3749
18 Nov 2016 AA Total exemption small company accounts made up to 29 November 2015
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 197.3749
31 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
18 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 189.3096
04 Aug 2015 AR01 Annual return made up to 20 June 2015
Statement of capital on 2015-08-04
  • GBP 189.3096
23 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 27/05/2015 and has an allotment date of 30/03/2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 169.089
  • ANNOTATION Clarification a Second filed SH01 is registered on 23/07/2015
20 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Oct 2014 AA01 Current accounting period extended from 30 June 2014 to 30 November 2014
13 Oct 2014 AP01 Appointment of Dr Ruy Monteiro Ribeiro as a director on 29 September 2014