- Company Overview for NEW YORK PIZZA DELI LTD (09445268)
- Filing history for NEW YORK PIZZA DELI LTD (09445268)
- People for NEW YORK PIZZA DELI LTD (09445268)
- Insolvency for NEW YORK PIZZA DELI LTD (09445268)
- More for NEW YORK PIZZA DELI LTD (09445268)
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) |
---|---|---|---|
05 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
13 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2019 | |
15 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2018 | |
13 Oct 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Apr 2017 | AD01 | Registered office address changed from 54 Mayfair Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 3DP England to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 19 April 2017 | |
11 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 Oct 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-10-06
|
|
06 Oct 2016 | RT01 | Administrative restoration application | |
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-18
|