Advanced company searchLink opens in new window

CHIXYS CHICKEN & PIZZA LTD

Company number 12251570

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)
08 May 2024 CS01 Confirmation statement made on 19 July 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
24 Apr 2023 PSC04 Change of details for Mr Mr Miguel Simon Blones Mendez as a person with significant control on 22 June 2021
24 Apr 2023 CH01 Director's details changed for Mr M S Blones Mendez on 22 June 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
18 Jul 2022 CERTNM Company name changed la roma pizza uk LTD\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-12
24 May 2022 AA Micro company accounts made up to 31 October 2021
21 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Jun 2021 PSC01 Notification of Mr Miguel Simon Blones Mendez as a person with significant control on 22 June 2021
13 May 2021 AP01 Appointment of Mr M S Blones Mendez as a director on 29 April 2021
12 May 2021 TM01 Termination of appointment of Muhammad Usman Riaz as a director on 29 April 2021
12 May 2021 TM01 Termination of appointment of Ali Liaquat as a director on 29 April 2021
12 May 2021 PSC07 Cessation of Muhammad Usman Riaz as a person with significant control on 29 April 2021
12 May 2021 PSC07 Cessation of Ali Liaquat as a person with significant control on 29 April 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
04 Mar 2021 AP01 Appointment of Mr Muhammad Usman Riaz as a director on 3 March 2021
04 Mar 2021 PSC01 Notification of Muhammad Usman Riaz as a person with significant control on 3 March 2021
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 8 October 2020 with no updates
28 Oct 2019 AD01 Registered office address changed from 50 Roseville Road Hayes UB3 4QX United Kingdom to 11/21C Clayton Road Hayes UB3 1AX on 28 October 2019
09 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-09
  • GBP 1