Advanced company searchLink opens in new window

AGR PIZZA LTD

Company number 10120183

Filter by category

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)
31 Mar 2018 TM01 Termination of appointment of Sanjiv Kumar Sharma as a director on 26 March 2018
31 Mar 2018 PSC07 Cessation of Sanjiv Kumar Sharma as a person with significant control on 26 March 2018
30 Mar 2018 CS01 Confirmation statement made on 30 March 2018 with updates
20 Jul 2017 AA Micro company accounts made up to 30 April 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC07 Cessation of Amninder Singh Sandhu as a person with significant control on 21 June 2017
26 Jun 2017 PSC01 Notification of Amninder Singh Sandhu as a person with significant control on 21 June 2017
26 Jun 2017 PSC01 Notification of Sanjiv Kumar Sharma as a person with significant control on 21 June 2017
23 Jun 2017 AP01 Appointment of Mr Sanjiv Kumar Sharma as a director on 22 June 2017
10 Jun 2017 CH01 Director's details changed for Mr Amninder Singh Sandhu on 19 May 2017
19 May 2017 AD01 Registered office address changed from 74 High Street Bracknell Berkshire RG12 1AL England to 29 Neuman Crescent Bracknell RG12 7GL on 19 May 2017
28 Nov 2016 TM01 Termination of appointment of Sanjiv Kumar Sharma as a director on 24 November 2016
26 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
17 Jun 2016 AP03 Appointment of Mrs Paulina Rys as a secretary on 2 May 2016
28 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 May 2016
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2016.
13 May 2016 AP01 Appointment of Mr Sanjiv Kumar Sharma as a director on 12 May 2016
10 May 2016 AD01 Registered office address changed from , 202 Churchill House 1 London Road, Slough, SL3 7FJ, England to 74 High Street Bracknell Berkshire RG12 1AL on 10 May 2016
12 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted