Pizzaluxe (Stratford) Ltd
Full Company Report
|
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
|
|
Last balance sheet date | 2015-03-31 | |
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
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Feb 3, 2016 |
Resolutions for winding-up
|  |
Notices |
Feb 3, 2016 |
Notices to creditors
|  |
Notices |
Feb 3, 2016 |
Appointment of liquidators
|  |
Notices |
Jan 18, 2016 |
Meetings of creditors
|  |
Financials |
Dec 31, 2015 |
Annual accounts
|  |
Registry |
Mar 24, 2015 |
Annual return
|  |
Financials |
Dec 30, 2014 |
Annual accounts
|  |
Registry |
Apr 15, 2014 |
Annual return
|  |
Financials |
Dec 20, 2013 |
Annual accounts
|  |
Registry |
Oct 17, 2013 |
Company name change
|  |
Registry |
Oct 17, 2013 |
Change of name certificate
|  |
Registry |
Oct 17, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 20, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 17, 2013 |
Annual return
|  |
Financials |
Jan 9, 2013 |
Annual accounts
|  |
Registry |
Aug 21, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 27, 2012 |
Annual return
|  |
Financials |
Dec 30, 2011 |
Annual accounts
|  |
Registry |
May 13, 2011 |
Appointment of a woman as Director
|  |
Registry |
May 6, 2011 |
Appointment of a woman as Director 6834...
|  |
Registry |
Mar 3, 2011 |
Annual return
|  |
Registry |
Mar 1, 2011 |
Resignation of one Director
|  |
Registry |
Jan 25, 2011 |
Change of particulars for director
|  |
Registry |
Jan 5, 2011 |
Change of registered office address
|  |
Financials |
Dec 1, 2010 |
Annual accounts
|  |
Registry |
Nov 29, 2010 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Aug 3, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 31, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 30, 2010 |
Annual return
|  |
Registry |
Jun 3, 2010 |
Change of name certificate
|  |
Registry |
Jun 3, 2010 |
Company name change
|  |
Registry |
May 25, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 3, 2009 |
Two appointments: 2 men
|  |