THE PIZZA PLANET LIMITED

03455353
1 NOEL LEE WAY CAM GLOS GL11 5PS

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 3 Buy now
09 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 2 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 2 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 3 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 accounts Annual Accounts 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2017 accounts Annual Accounts 5 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2016 accounts Annual Accounts 6 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 accounts Annual Accounts 5 Buy now
21 Jan 2015 annual-return Annual Return 4 Buy now
05 Mar 2014 accounts Annual Accounts 4 Buy now
19 Jan 2014 annual-return Annual Return 4 Buy now
16 May 2013 accounts Annual Accounts 3 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
22 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 May 2012 accounts Annual Accounts 5 Buy now
25 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2012 accounts Annual Accounts 5 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
19 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
02 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2010 accounts Annual Accounts 10 Buy now
12 Dec 2009 accounts Annual Accounts 10 Buy now
08 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Ahmad Ali Yavari) 2 Buy now
02 Feb 2009 accounts Annual Accounts 10 Buy now
15 Jan 2009 officers Secretary's change of particulars / mahajit pursalaki / 24/10/2005 2 Buy now
27 Oct 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
26 Mar 2008 annual-return Return made up to 24/10/07; full list of members 3 Buy now
09 Oct 2007 accounts Annual Accounts 10 Buy now
08 Oct 2007 address Registered office changed on 08/10/07 from: 2 high street stone house gloucester GL2 2NA 1 Buy now
08 May 2007 accounts Annual Accounts 12 Buy now
22 Nov 2006 annual-return Return made up to 24/10/06; full list of members 6 Buy now
15 Mar 2006 annual-return Return made up to 24/10/05; full list of members 7 Buy now
15 Mar 2006 officers Secretary resigned 1 Buy now
15 Mar 2006 officers New secretary appointed 2 Buy now
31 Jan 2006 annual-return Return made up to 24/10/03; full list of members 7 Buy now
31 Jan 2006 annual-return Return made up to 24/10/04; full list of members 7 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
22 Apr 2005 accounts Annual Accounts 10 Buy now
27 Aug 2004 accounts Annual Accounts 10 Buy now
06 Oct 2003 accounts Annual Accounts 10 Buy now
20 Sep 2003 annual-return Return made up to 24/10/02; full list of members 7 Buy now
18 Sep 2003 address Registered office changed on 18/09/03 from: 1 noel lee way high street, cam dursley gloucestershire GL11 5PS 1 Buy now
14 Nov 2002 officers Secretary resigned;director resigned 1 Buy now
12 Nov 2002 officers New secretary appointed 2 Buy now
30 Jul 2002 accounts Annual Accounts 11 Buy now
20 Nov 2001 annual-return Return made up to 24/10/01; full list of members 7 Buy now
23 Aug 2001 accounts Annual Accounts 11 Buy now
06 Nov 2000 annual-return Return made up to 24/10/00; full list of members 7 Buy now
18 Oct 2000 accounts Annual Accounts 9 Buy now
23 Feb 2000 annual-return Return made up to 24/10/99; full list of members 8 Buy now
03 Sep 1999 capital Ad 01/04/99--------- £ si 97@1=97 £ ic 302/399 2 Buy now
26 Aug 1999 accounts Annual Accounts 10 Buy now
23 May 1999 officers New secretary appointed 2 Buy now
18 May 1999 officers New director appointed 2 Buy now
18 May 1999 officers Secretary resigned 1 Buy now
18 May 1999 officers Director resigned 1 Buy now
20 Jan 1999 capital Ad 31/10/98--------- £ si 299@1=299 £ ic 3/302 2 Buy now
23 Dec 1998 annual-return Return made up to 24/10/98; full list of members 6 Buy now
19 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 1998 officers Director resigned 1 Buy now
18 Mar 1998 address Registered office changed on 18/03/98 from: 82 whitchurch road cardiff CF4 3LX 1 Buy now
18 Mar 1998 capital Ad 04/03/98--------- £ si 2@1=2 £ ic 1/3 2 Buy now
18 Mar 1998 officers New secretary appointed 2 Buy now
18 Mar 1998 officers New director appointed 2 Buy now
18 Mar 1998 officers New director appointed 2 Buy now
18 Mar 1998 officers New director appointed 2 Buy now
18 Mar 1998 officers Secretary resigned 1 Buy now
24 Oct 1997 incorporation Incorporation Company 12 Buy now