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

Florentinos Pizzeria Limited

Documents

Total Documents142
Total Pages620

Filing History

2 August 2023Confirmation statement made on 29 July 2023 with no updates
1 December 2022Total exemption full accounts made up to 31 July 2022
1 August 2022Confirmation statement made on 29 July 2022 with no updates
16 June 2022Total exemption full accounts made up to 31 July 2021
3 August 2021Confirmation statement made on 29 July 2021 with no updates
4 February 2021Total exemption full accounts made up to 31 July 2020
10 December 2020Appointment of Ms Emma Louise Arjemandfar as a director on 30 July 2020
10 December 2020Appointment of Mr Cameron Arjemandfar as a director on 30 July 2020
4 August 2020Confirmation statement made on 29 July 2020 with no updates
1 April 2020Total exemption full accounts made up to 31 July 2019
2 September 2019Confirmation statement made on 29 July 2019 with no updates
3 August 2019Compulsory strike-off action has been discontinued
31 July 2019Total exemption full accounts made up to 31 July 2018
31 July 2019Compulsory strike-off action has been suspended
2 July 2019First Gazette notice for compulsory strike-off
28 November 2018Termination of appointment of Cameron Arjemandfar as a director on 15 November 2018
28 November 2018Termination of appointment of Emma Louise Arjemandfar as a director on 15 November 2018
1 August 2018Confirmation statement made on 29 July 2018 with no updates
14 June 2018Total exemption full accounts made up to 31 July 2017
31 July 2017Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 31 July 2017
31 July 2017Confirmation statement made on 29 July 2017 with no updates
31 July 2017Confirmation statement made on 29 July 2017 with no updates
31 July 2017Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 31 July 2017
9 March 2017Total exemption full accounts made up to 31 July 2016
9 March 2017Total exemption full accounts made up to 31 July 2016
2 August 2016Confirmation statement made on 29 July 2016 with updates
2 August 2016Confirmation statement made on 29 July 2016 with updates
9 March 2016Total exemption small company accounts made up to 31 July 2015
9 March 2016Total exemption small company accounts made up to 31 July 2015
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
17 March 2015Total exemption small company accounts made up to 31 July 2014
17 March 2015Total exemption small company accounts made up to 31 July 2014
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 July 2014Director's details changed for Mansour Arjemandfar on 30 July 2013
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 July 2014Director's details changed for Mansour Arjemandfar on 30 July 2013
1 July 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 July 2014
1 July 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 July 2014
1 July 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 July 2014
13 December 2013Total exemption small company accounts made up to 31 July 2013
13 December 2013Total exemption small company accounts made up to 31 July 2013
30 October 2013Appointment of Ann Arjomandfar as a director
30 October 2013Appointment of Ann Arjomandfar as a director
18 October 2013Annual return made up to 29 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
18 October 2013Annual return made up to 29 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
23 April 2013Appointment of Cameron Arjemandfar as a director
23 April 2013Total exemption small company accounts made up to 31 July 2012
23 April 2013Total exemption small company accounts made up to 31 July 2012
23 April 2013Appointment of Cameron Arjemandfar as a director
23 April 2013Appointment of Emma Louise Arjemandfar as a director
23 April 2013Appointment of Emma Louise Arjemandfar as a director
5 January 2013Compulsory strike-off action has been discontinued
5 January 2013Compulsory strike-off action has been discontinued
4 January 2013Annual return made up to 29 July 2012 with a full list of shareholders
4 January 2013Annual return made up to 29 July 2012 with a full list of shareholders
27 November 2012First Gazette notice for compulsory strike-off
27 November 2012First Gazette notice for compulsory strike-off
12 October 2011Total exemption small company accounts made up to 31 July 2011
12 October 2011Total exemption small company accounts made up to 31 July 2011
2 September 2011Annual return made up to 29 July 2011
2 September 2011Annual return made up to 29 July 2011
15 November 2010Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 15 November 2010
15 November 2010Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 15 November 2010
4 November 2010Total exemption small company accounts made up to 31 July 2010
4 November 2010Total exemption small company accounts made up to 31 July 2010
28 September 2010Compulsory strike-off action has been discontinued
28 September 2010Compulsory strike-off action has been discontinued
25 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
25 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
19 August 2010Compulsory strike-off action has been suspended
19 August 2010Compulsory strike-off action has been suspended
3 August 2010First Gazette notice for compulsory strike-off
3 August 2010First Gazette notice for compulsory strike-off
28 August 2009Return made up to 29/07/09; full list of members
28 August 2009Return made up to 29/07/09; full list of members
4 December 2008Total exemption small company accounts made up to 31 July 2008
4 December 2008Total exemption small company accounts made up to 31 July 2008
26 September 2008Return made up to 29/07/08; no change of members
26 September 2008Return made up to 29/07/08; no change of members
23 January 2008Total exemption small company accounts made up to 31 July 2007
23 January 2008Total exemption small company accounts made up to 31 July 2007
14 August 2007Return made up to 29/07/07; no change of members
14 August 2007Return made up to 29/07/07; no change of members
7 March 2007Total exemption small company accounts made up to 31 July 2006
7 March 2007Total exemption small company accounts made up to 31 July 2006
11 September 2006Return made up to 29/07/06; full list of members
11 September 2006Return made up to 29/07/06; full list of members
3 June 2006Total exemption small company accounts made up to 31 July 2005
3 June 2006Total exemption small company accounts made up to 31 July 2005
2 September 2005Return made up to 29/07/05; full list of members
2 September 2005Return made up to 29/07/05; full list of members
23 March 2005Return made up to 29/07/04; full list of members; amend
23 March 2005Return made up to 29/07/04; full list of members; amend
8 November 2004Total exemption small company accounts made up to 31 July 2004
8 November 2004Total exemption small company accounts made up to 31 July 2004
3 September 2004Return made up to 29/07/04; full list of members
3 September 2004Return made up to 29/07/04; full list of members
19 February 2004Total exemption small company accounts made up to 31 July 2003
19 February 2004Total exemption small company accounts made up to 31 July 2003
29 July 2003Return made up to 29/07/03; full list of members
29 July 2003Return made up to 29/07/03; full list of members
27 October 2002Total exemption small company accounts made up to 31 July 2002
27 October 2002Total exemption small company accounts made up to 31 July 2002
3 September 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
3 September 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
31 October 2001Total exemption small company accounts made up to 31 July 2001
31 October 2001Total exemption small company accounts made up to 31 July 2001
7 August 2001Return made up to 29/07/01; full list of members
7 August 2001Return made up to 29/07/01; full list of members
14 December 2000Accounts for a small company made up to 31 July 2000
14 December 2000Accounts for a small company made up to 31 July 2000
21 September 2000Return made up to 29/07/00; full list of members
21 September 2000Return made up to 29/07/00; full list of members
23 January 2000Accounts for a small company made up to 31 July 1999
23 January 2000Accounts for a small company made up to 31 July 1999
10 August 1999Return made up to 29/07/99; no change of members
10 August 1999Return made up to 29/07/99; no change of members
23 April 1999Accounts for a dormant company made up to 31 July 1998
23 April 1999Accounts for a dormant company made up to 31 July 1998
26 July 1998Registered office changed on 26/07/98 from: 20 market street gainsborough lincolnshire DN21 2BE
26 July 1998Registered office changed on 26/07/98 from: 20 market street gainsborough lincolnshire DN21 2BE
12 June 1998Ad 25/11/96--------- £ si 98@1
12 June 1998Ad 25/11/96--------- £ si 98@1
1 June 1998Accounts for a dormant company made up to 31 July 1997
1 June 1998Accounts for a dormant company made up to 31 July 1997
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 October 1997Return made up to 29/07/97; full list of members
29 October 1997Return made up to 29/07/97; full list of members
11 August 1996New director appointed
11 August 1996Director resigned
11 August 1996Director resigned
11 August 1996New secretary appointed
11 August 1996Secretary resigned
11 August 1996New director appointed
11 August 1996Secretary resigned
11 August 1996New secretary appointed
11 August 1996Registered office changed on 11/08/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
11 August 1996Registered office changed on 11/08/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
29 July 1996Incorporation
29 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing