Download leads from Nexok and grow your business. Find out more

Milano Pizzas Limited

Documents

Total Documents157
Total Pages636

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off
23 January 2018First Gazette notice for voluntary strike-off
10 January 2018Application to strike the company off the register
20 October 2017Confirmation statement made on 9 October 2017 with no updates
20 October 2017Confirmation statement made on 9 October 2017 with no updates
13 February 2017Total exemption small company accounts made up to 30 April 2016
13 February 2017Total exemption small company accounts made up to 30 April 2016
9 October 2016Confirmation statement made on 9 October 2016 with updates
9 October 2016Confirmation statement made on 9 October 2016 with updates
9 January 2016Total exemption small company accounts made up to 30 April 2015
9 January 2016Total exemption small company accounts made up to 30 April 2015
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 January 2015Total exemption small company accounts made up to 30 April 2014
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
5 March 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
5 March 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
24 February 2014Termination of appointment of Sima Jannati as a director
24 February 2014Termination of appointment of Sima Jannati as a director
13 December 2013Total exemption small company accounts made up to 30 April 2008
13 December 2013Total exemption small company accounts made up to 30 April 2008
9 December 2013Appointment of Mr Justin Syamack Jannati as a director
9 December 2013Appointment of Mr Justin Syamack Jannati as a director
5 December 2013Total exemption small company accounts made up to 30 April 2010
5 December 2013Total exemption small company accounts made up to 30 April 2011
5 December 2013Total exemption small company accounts made up to 30 April 2011
5 December 2013Total exemption small company accounts made up to 30 April 2009
5 December 2013Total exemption small company accounts made up to 30 April 2013
5 December 2013Total exemption small company accounts made up to 30 April 2012
5 December 2013Total exemption small company accounts made up to 30 April 2009
5 December 2013Total exemption small company accounts made up to 30 April 2013
5 December 2013Total exemption small company accounts made up to 30 April 2010
5 December 2013Total exemption small company accounts made up to 30 April 2012
28 August 2013Compulsory strike-off action has been discontinued
28 August 2013Compulsory strike-off action has been discontinued
27 August 2013Annual return made up to 20 October 2009 with a full list of shareholders
27 August 2013Annual return made up to 20 October 2009 with a full list of shareholders
27 August 2013Annual return made up to 20 October 2011 with a full list of shareholders
27 August 2013Annual return made up to 20 October 2012 with a full list of shareholders
27 August 2013Annual return made up to 20 October 2010 with a full list of shareholders
27 August 2013Annual return made up to 20 October 2012 with a full list of shareholders
27 August 2013Annual return made up to 20 October 2011 with a full list of shareholders
27 August 2013Annual return made up to 20 October 2010 with a full list of shareholders
20 August 2013First Gazette notice for compulsory strike-off
20 August 2013First Gazette notice for compulsory strike-off
15 February 2013Appointment of Mr Justin Syamack Jannati as a director
15 February 2013Appointment of Mr Justin Syamack Jannati as a director
15 September 2010Notice of ceasing to act as receiver or manager
15 September 2010Notice of ceasing to act as receiver or manager
15 September 2010Receiver's abstract of receipts and payments to 7 September 2010
15 September 2010Receiver's abstract of receipts and payments to 7 September 2010
15 September 2010Receiver's abstract of receipts and payments to 7 September 2010
26 April 2010Receiver's abstract of receipts and payments to 13 April 2010
26 April 2010Receiver's abstract of receipts and payments to 13 April 2010
17 November 2009Receiver's abstract of receipts and payments to 13 October 2009
17 November 2009Receiver's abstract of receipts and payments to 13 October 2009
14 September 2009Director appointed sima jannati
14 September 2009Appointment terminated director mohammad jannati
14 September 2009Director appointed sima jannati
14 September 2009Appointment terminated director mohammad jannati
14 January 2009Order of court to rescind winding up
14 January 2009Order of court to rescind winding up
22 October 2008Notice of appointment of receiver or manager
22 October 2008Notice of appointment of receiver or manager
15 August 2008Director's change of particulars / mohammad jannati / 10/04/2008
15 August 2008Return made up to 20/10/06; full list of members
15 August 2008Return made up to 20/10/06; full list of members
15 August 2008Director's change of particulars / mohammad jannati / 10/04/2008
19 June 2008Order of court to wind up
19 June 2008Order of court to wind up
5 April 2008Return made up to 20/10/05; full list of members
5 April 2008Return made up to 20/10/05; full list of members
4 April 2008Appointment terminated secretary mohammad jannati
4 April 2008Appointment terminated secretary mohammad jannati
10 July 2007Total exemption small company accounts made up to 30 April 2005
10 July 2007Total exemption small company accounts made up to 30 April 2006
10 July 2007Total exemption small company accounts made up to 30 April 2007
10 July 2007Total exemption small company accounts made up to 30 April 2007
10 July 2007Total exemption small company accounts made up to 30 April 2006
10 July 2007Total exemption small company accounts made up to 30 April 2005
22 May 2007First Gazette notice for compulsory strike-off
22 May 2007First Gazette notice for compulsory strike-off
14 November 2006Strike-off action suspended
14 November 2006Strike-off action suspended
12 September 2006First Gazette notice for compulsory strike-off
12 September 2006First Gazette notice for compulsory strike-off
13 January 2006Total exemption small company accounts made up to 30 April 2004
13 January 2006Total exemption small company accounts made up to 30 April 2004
6 May 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 May 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 August 2004Return made up to 20/10/03; full list of members
6 August 2004Return made up to 20/10/03; full list of members
2 March 2004Total exemption small company accounts made up to 30 April 2003
2 March 2004Total exemption small company accounts made up to 30 April 2003
30 December 2003Total exemption small company accounts made up to 30 April 2002
30 December 2003Total exemption small company accounts made up to 30 April 2002
17 October 2003Particulars of mortgage/charge
17 October 2003Particulars of mortgage/charge
23 September 2003New director appointed
23 September 2003New director appointed
15 July 2003New director appointed
15 July 2003Director resigned
15 July 2003New director appointed
15 July 2003New secretary appointed
15 July 2003New secretary appointed
15 July 2003Director resigned
4 July 2003Registered office changed on 04/07/03 from: 367 eastfield road peterborough cambridgeshire PE14RD
4 July 2003Registered office changed on 04/07/03 from: 367 eastfield road peterborough cambridgeshire PE14RD
6 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 June 2002Total exemption small company accounts made up to 30 April 2001
25 June 2002Total exemption small company accounts made up to 30 April 2001
23 January 2002Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2002Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
9 July 2001Total exemption small company accounts made up to 30 April 2000
9 July 2001Total exemption small company accounts made up to 30 April 2000
29 March 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 March 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 June 2000Accounts for a small company made up to 30 April 1999
2 June 2000Accounts for a small company made up to 30 April 1999
7 March 2000New secretary appointed
7 March 2000Secretary resigned
7 March 2000Secretary resigned
7 March 2000New secretary appointed
26 October 1999Return made up to 20/10/99; full list of members
26 October 1999Return made up to 20/10/99; full list of members
7 May 1999Registered office changed on 07/05/99 from: 30 st johns street peterborough PE1 5DD
7 May 1999Registered office changed on 07/05/99 from: 30 st johns street peterborough PE1 5DD
3 March 1999Accounts for a small company made up to 30 April 1998
3 March 1999Accounts for a small company made up to 30 April 1998
16 November 1998Return made up to 20/10/98; full list of members
16 November 1998Return made up to 20/10/98; full list of members
17 September 1998Accounts for a small company made up to 30 April 1997
17 September 1998Accounts for a small company made up to 30 April 1997
13 November 1997Return made up to 20/10/97; no change of members
13 November 1997Return made up to 20/10/97; no change of members
3 March 1997Accounts for a small company made up to 30 April 1996
3 March 1997Accounts for a small company made up to 30 April 1996
23 October 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
23 October 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
28 June 1996Particulars of mortgage/charge
28 June 1996Particulars of mortgage/charge
27 October 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
27 October 1995Accounts for a dormant company made up to 30 April 1995
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 October 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 October 1995Accounts for a dormant company made up to 30 April 1995
25 April 1995Director resigned;new director appointed
25 April 1995Director resigned;new director appointed
28 March 1995Registered office changed on 28/03/95 from: 12 green lane stamford lincolnshire PE9 1JF
28 March 1995Registered office changed on 28/03/95 from: 12 green lane stamford lincolnshire PE9 1JF
1 January 1995A selection of documents registered before 1 January 1995
20 October 1994Incorporation
20 October 1994Incorporation
Sign up now to grow your client base. Plans & Pricing