UKBizDB.co.uk

APPETITO PIZZA & PASTA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appetito Pizza & Pasta Limited. The company was founded 4 years ago and was given the registration number 12624221. The firm's registered office is in LONDON. You can find them at Unit C015 Trident Business Center, 89 Bickersteth Road, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:APPETITO PIZZA & PASTA LIMITED
Company Number:12624221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit C015 Trident Business Center, 89 Bickersteth Road, London, United Kingdom, SW17 9SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Buckleigh House, Chaucer Way, London, England, SW19 1UJ

Director27 May 2020Active
Flat 38, Buckleigh House, Chaucer Way, London, England, SW19 1UJ

Secretary22 September 2021Active
162, Northcote Road, London, England, SW11 6RQ

Director27 May 2020Active
38 Buckleigh House, Chaucer Way, London, England, SW19 1UJ

Director01 March 2022Active

People with Significant Control

Ms Elisa Portaro
Notified on:01 March 2022
Status:Active
Date of birth:December 1986
Nationality:Italian
Country of residence:England
Address:Flat 38, Buckleigh House, Chaucer Way, London, England, SW19 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luca Giuliani
Notified on:27 May 2020
Status:Active
Date of birth:April 1990
Nationality:Italian
Country of residence:England
Address:162, Northcote Road, London, England, SW11 6RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simone Stanziano
Notified on:27 May 2020
Status:Active
Date of birth:January 1982
Nationality:Italian
Country of residence:England
Address:38 Buckleigh House, Chaucer Way, London, England, SW19 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-31Dissolution

Dissolution application strike off company.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination secretary company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-14Accounts

Change account reference date company previous shortened.

Download
2023-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-05-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.