Advanced company searchLink opens in new window

YORKSHIRE (PIZZA) LIMITED

Company number 07591337

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)
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
  • GBP 100
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
  • GBP 100
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