- Company Overview for YORKSHIRE (PIZZA) LIMITED (07591337)
- Filing history for YORKSHIRE (PIZZA) LIMITED (07591337)
- People for YORKSHIRE (PIZZA) LIMITED (07591337)
- Charges for YORKSHIRE (PIZZA) LIMITED (07591337)
- More for YORKSHIRE (PIZZA) LIMITED (07591337)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2018 | DS01 | Application to strike the company off the register | |
18 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
22 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2015 | AD01 | Registered office address changed from 32 st David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 | |
13 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
26 Nov 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
02 Sep 2013 | AP01 | Appointment of Mr Surinderjit Singh Kandola as a director | |
02 Sep 2013 | AP03 | Appointment of Kulvir Kaur Kandola as a secretary | |
19 Aug 2013 | AD01 | Registered office address changed from Unit 11 Basepoint Enterprise Centre Andersons Road Southampton SO14 5FE United Kingdom on 19 August 2013 | |
19 Aug 2013 | TM02 | Termination of appointment of Astrid Patil as a secretary | |
19 Aug 2013 | TM01 | Termination of appointment of Satwinder Sandhu as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Anil Patil as a director |