Liquidation
Company Information for PIZZARIA RUSTICA LIMITED
2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
07768703
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PIZZARIA RUSTICA LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in PO1 | ||
Previous Names | ||
|
Company Number | 07768703 | |
---|---|---|
Company ID Number | 07768703 | |
Date formed | 2011-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 00:54:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAMID AFSARIAN |
||
SIAMAK HARIRIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAS AMOR LTD | Director | 2017-06-29 | CURRENT | 2017-04-03 | Active - Proposal to Strike off | |
HA4 MANAGEMENT LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
RUBY REDS RESTAURANT LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
RUBY REDS BURGER SHACK LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active - Proposal to Strike off | |
RUBY REDS (WINCHESTER) LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
OSTERIA PROPERTY LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2015-09-08 | |
BINSTEAD PROPERTIES LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
FEED LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active | |
NAMMET IOW LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Liquidation | |
FOOD BAY LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active | |
CHARTERHOUSE BAR LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active - Proposal to Strike off | |
SLOTH & MAMMOTH LTD | Director | 2011-07-31 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
HOWDY PARDNER LTD | Director | 2006-04-12 | CURRENT | 2005-04-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-15 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/18 FROM 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077687030001 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 10 Landport Terrace Portsmouth Hampshire PO1 2RG | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID AFSARIAN / 30/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIAMAK HARIRIAN / 01/10/2014 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077687030001 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES04 | Resolutions passed:
| |
SH01 | 31/03/13 STATEMENT OF CAPITAL GBP 2 | |
AA01 | Previous accounting period shortened from 30/09/13 TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 142 CHURCH ST EDMONTON LONDON N9 9AS UNITED KINGDOM | |
RES15 | CHANGE OF NAME 01/06/2012 | |
CERTNM | COMPANY NAME CHANGED MRIGEL HOLDING LTD CERTIFICATE ISSUED ON 27/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR HAMID AFSARIAN | |
AP01 | DIRECTOR APPOINTED SIAMAK HARIRIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-23 |
Resolution | 2018-04-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-03-31 | £ 54,325 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 232,157 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIZZARIA RUSTICA LIMITED
Cash Bank In Hand | 2013-03-31 | £ 31,073 |
---|---|---|
Current Assets | 2013-03-31 | £ 47,073 |
Fixed Assets | 2013-03-31 | £ 243,620 |
Shareholder Funds | 2013-03-31 | £ 4,211 |
Shareholder Funds | 2011-09-09 | £ 1 |
Stocks Inventory | 2013-03-31 | £ 16,000 |
Tangible Fixed Assets | 2013-03-31 | £ 49,633 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as PIZZARIA RUSTICA LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PIZZARIA RUSTICA LIMITED | Event Date | 2018-04-23 |
Name of Company: PIZZARIA RUSTICA LIMITED Company Number: 07768703 Trading Name: Rustica Nature of Business: Licensed Restaurants Previous Name of Company: Mrigel Holding Ltd Registered office: 8th Fl… | |||
Initiating party | Event Type | Resolution | |
Defending party | PIZZARIA RUSTICA LIMITED | Event Date | 2018-04-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |