This company is commonly known as Toscana Pizzeria Limited. The company was founded 12 years ago and was given the registration number 07699387. The firm's registered office is in BURY. You can find them at C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | TOSCANA PIZZERIA LIMITED |
---|---|---|
Company Number | : | 07699387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 July 2011 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
258, Windmill Road, Coventry, England, CV6 7BD | Director | 11 July 2011 | Active |
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB | Director | 11 July 2011 | Active |
Mr Sohrab Tavakkolee Tazehabadi | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Butt Lane, Allesley, Coventry, England, CV5 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-02 | Resolution | Resolution. | Download |
2019-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-11-06 | Gazette | Gazette notice voluntary. | Download |
2018-10-25 | Dissolution | Dissolution application strike off company. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Officers | Change person director company with change date. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Officers | Change person director company with change date. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-05 | Annual return | Annual return company with made up date. | Download |
2014-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.