Advanced company searchLink opens in new window

PIZZA LAFONTE LIMITED

Company number 10761839

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)
29 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 22 November 2023
08 Feb 2023 AD01 Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 8 February 2023
07 Dec 2022 AD01 Registered office address changed from Pizza La Fonte 1 Burley Street Leeds LS3 1LD England to Ashfield House Illingworth Street Ossett WF5 8AL on 7 December 2022
07 Dec 2022 600 Appointment of a voluntary liquidator
07 Dec 2022 LIQ02 Statement of affairs
07 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-23
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
09 Nov 2022 TM01 Termination of appointment of Aisha Anwar as a director on 1 October 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 AP01 Appointment of Mrs Aisha Anwar as a director on 11 November 2021
11 Nov 2021 TM01 Termination of appointment of Shakeel Ahmed as a director on 11 November 2021
11 Aug 2021 AA Micro company accounts made up to 31 May 2021
26 May 2021 AA Micro company accounts made up to 31 May 2020
18 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
03 Aug 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
09 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 AP01 Appointment of Mr Shakeel Ahmed as a director on 11 May 2017
09 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-09
  • GBP 100