UKBizDB.co.uk

PANZO PIZZA LIMITED

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

This company is commonly known as Panzo Pizza Limited. The company was founded 8 years ago and was given the registration number 09702315. The firm's registered office is in LONDON. You can find them at 50 Exmouth Market, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PANZO PIZZA LIMITED
Company Number:09702315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2015
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:50 Exmouth Market, London, EC1R 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Syon Lane, Isleworth, England, TW7 5NQ

Director16 February 2021Active
50, Exmouth Market, London, EC1R 4QE

Director10 February 2017Active
50, Exmouth Market, London, EC1R 4QE

Director10 February 2017Active
50, Exmouth Market, London, EC1R 4QE

Director10 February 2017Active
50, Exmouth Market, London, EC1R 4QE

Director10 February 2017Active
50, Exmouth Market, London, EC1R 4QE

Director10 February 2017Active
Flat 9, 110 Elm Park Gardens, London, United Kingdom, SW10 9PF

Director24 July 2015Active

People with Significant Control

Bradley David Hill
Notified on:16 February 2021
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:46, Syon Lane, Isleworth, England, TW7 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michele Barbara
Notified on:10 February 2017
Status:Active
Date of birth:July 1981
Nationality:Italian
Address:50, Exmouth Market, London, EC1R 4QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anna Skigin
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Flat 9, 110 Elm Park Gardens, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Insolvency

Liquidation disclaimer notice.

Download
2023-08-01Address

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

Download
2023-08-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-01Resolution

Resolution.

Download
2023-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-24Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.