Advanced company searchLink opens in new window

MORE FUN SELLING PIZZA LTD

Company number 07373727

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
05 Oct 2018 CH01 Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018
05 Oct 2018 PSC04 Change of details for Mr Surinder Kandola as a person with significant control on 1 October 2018
16 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
10 Feb 2017 CS01 Confirmation statement made on 13 September 2016 with updates
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2017 AA Accounts for a small company made up to 31 March 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 AD01 Registered office address changed from Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB to Kinghfisher House No. 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 21 September 2015
17 May 2015 AP01 Appointment of Surinder Singh Kandola as a director on 13 April 2015
17 May 2015 AD01 Registered office address changed from 7 Bridge Street Heywood Lancashire OL10 1JB to Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB on 17 May 2015
17 May 2015 TM01 Termination of appointment of Clive Sharples as a director on 13 April 2015
17 May 2015 TM01 Termination of appointment of Gareth Thompson as a director on 13 April 2015
13 May 2015 MR04 Satisfaction of charge 1 in full
22 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2