Firezza Limited

DataGardener
firezza limited
in liquidation
Micro

Firezza Limited

04158876Private Limited With Share Capital

14 Bonhill Street, London, EC2A4BX
Incorporated

13/02/2001

Company Age

25 years

Directors

1

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Firezza Limited (04158876) is a private limited with share capital incorporated on 13/02/2001 (25 years old) and registered in london, EC2A4BX. The company operates under SIC code 56101 - licenced restaurants.

Firezza is your friendly local pizzeria, delivering delicious, hand-made neapolitan pizza super-fast and with a smile.launched in 2001, following its co-owners shared ambition to deliver top quality, authentic italian pizza in the uk; firezza has grown to include 22 delivery stores across the london...

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 13/02/2001
EC2A4BX

Financial Overview

Total Assets

£3.22M

Liabilities

£9.03M

Net Assets

£-5.81M

Cash

£19.9K

Key Metrics

1

Directors

1

Shareholders

25

CCJs

Board of Directors

1

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:11-11-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-01-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-11-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-11-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-11-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:23-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:01-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-12-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:20-09-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-12-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:04-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-09-2016
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2015
Auditors Resignation Company
Category:Auditors
Date:21-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Termination Director Company With Name
Category:Officers
Date:12-06-2014
Capital Name Of Class Of Shares
Category:Capital
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2013
Resolution
Category:Resolution
Date:06-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2012
Miscellaneous
Category:Miscellaneous
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2011
Capital Allotment Shares
Category:Capital
Date:18-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Legacy
Category:Mortgage
Date:03-11-2010

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2024
Filing Date22/03/2023
Latest Accounts31/12/2022

Trading Addresses

14 Bonhill Street, London, EC2A4BXRegistered

Related Companies

1

Contact