Advanced company searchLink opens in new window

PIZZA BUZZ LIMITED

Company number 08405643

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 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2020 CVA4 Notice of completion of voluntary arrangement
02 Jul 2020 AD01 Registered office address changed from 51 Upper Berkeley Street London W1H 7QW to 1 Kings Avenue Winchmore Hill London N21 3NA on 2 July 2020
20 May 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2020
02 Jul 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
02 Jul 2019 LIQ MISC OC Court order INSOLVENCY:Block transfer. Ian Franses replaced by Simon John Killick wef 22/05/2019
16 Mar 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 Feb 2019 TM01 Termination of appointment of Peter Aikins Haslett as a director on 7 January 2019
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
08 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
07 Sep 2016 MR05 All of the property or undertaking has been released from charge 084056430001
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
09 Jun 2016 TM01 Termination of appointment of Peter Barratt Rapaport as a director on 30 May 2016
14 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
10 Sep 2015 MR01 Registration of charge 084056430001, created on 28 August 2015
  • ANNOTATION Clarification The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
02 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Jun 2015 AP01 Appointment of Mr Peter Aikins Haslett as a director on 20 February 2015
25 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
25 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 30 September 2014
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1,000
18 Feb 2015 AP01 Appointment of Mr Peter Barratt Rapaport as a director on 18 February 2015