Advanced company searchLink opens in new window

CROUCH END PIZZA LIMITED

Company number 07049634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
02 Jun 2016 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET to 58/59 Boundary Road Hove East Sussex BN3 5TD on 2 June 2016
29 Apr 2016 AUD Auditor's resignation
06 Apr 2016 TM01 Termination of appointment of Adnan Medjedovic as a director on 19 February 2016
06 Apr 2016 TM01 Termination of appointment of Edin Basic as a director on 19 February 2016
06 Apr 2016 TM01 Termination of appointment of John Barber as a director on 19 February 2016
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2016 AA Full accounts made up to 28 February 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 105
29 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 28 February 2015
27 Jan 2015 AP01 Appointment of Mr John Barber as a director on 1 December 2014
22 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 105
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AP01 Appointment of Mr Edin Basic as a director
16 Jun 2014 AP01 Appointment of Mr Adnan Medjedovic as a director
16 Jun 2014 TM01 Termination of appointment of Muhammad Mehmood as a director
16 Jun 2014 TM01 Termination of appointment of Christopher Kemper as a director
16 Jun 2014 TM02 Termination of appointment of Allan Willmott as a secretary
16 Jun 2014 AD01 Registered office address changed from 58-59 Boundary Road Hove East Sussex BN3 5TD on 16 June 2014
11 Jun 2014 MR04 Satisfaction of charge 1 in full
29 Oct 2013 CH01 Director's details changed for Mr Christopher Kemper on 29 October 2013
25 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 12,600