Pizzaluxe (Stratford) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-03-31
Cash in hand£11,212 +27.02%
Net Worth£46,925 +25.27%
Liabilities£54,958 -9.08%
Fixed Assets£27,623 -62.25%
Trade Debtors£58,822 +28.57%
Total assets£101,883 +6.74%
Shareholder's funds£46,925 +25.27%
Total liabilities£54,958 -9.08%

PIZZALUXE LIMITED
EPICUREAN ROOM (MANCHESTER) LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 06834840
Record last updated Thursday, March 17, 2016 1:07:07 AM UTC
Official Address 26 Bedford Row Holborn And Covent Garden
There are 4,477 companies registered at this street
Locality Holborn And Covent Gardenlondon
Region CamdenLondon, England
Postal Code WC1R4HE
Sector support, service

Charts

Visits

PIZZALUXE (STRATFORD) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-1201
Document TypeDoc. Type Publication datePub. date Download link
Notices Feb 3, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Feb 3, 2016 Notices to creditors Notices to creditors
Notices Feb 3, 2016 Appointment of liquidators Appointment of liquidators
Notices Jan 18, 2016 Meetings of creditors Meetings of creditors
Financials Dec 31, 2015 Annual accounts Annual accounts
Registry Mar 24, 2015 Annual return Annual return
Financials Dec 30, 2014 Annual accounts Annual accounts
Registry Apr 15, 2014 Annual return Annual return
Financials Dec 20, 2013 Annual accounts Annual accounts
Registry Oct 17, 2013 Company name change Company name change
Registry Oct 17, 2013 Change of name certificate Change of name certificate
Registry Oct 17, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 20, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2013 Annual return Annual return
Financials Jan 9, 2013 Annual accounts Annual accounts
Registry Aug 21, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 2012 Annual return Annual return
Financials Dec 30, 2011 Annual accounts Annual accounts
Registry May 13, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry May 6, 2011 Appointment of a woman as Director 6834... Appointment of a woman as Director 6834...
Registry Mar 3, 2011 Annual return Annual return
Registry Mar 1, 2011 Resignation of one Director Resignation of one Director
Registry Jan 25, 2011 Change of particulars for director Change of particulars for director
Registry Jan 5, 2011 Change of registered office address Change of registered office address
Financials Dec 1, 2010 Annual accounts Annual accounts
Registry Nov 29, 2010 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Aug 3, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 31, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 30, 2010 Annual return Annual return
Registry Jun 3, 2010 Change of name certificate Change of name certificate
Registry Jun 3, 2010 Company name change Company name change
Registry May 25, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 3, 2009 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)