AT PIZZA LIMITED

09814926
SANDERLINGS, BECKETTS FARM ALCESTER ROAD WYTHALL BIRMINGHAM B47 6AJ

Documents

Documents
Date Category Description Pages
27 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jun 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
17 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
25 Mar 2023 resolution Resolution 1 Buy now
25 Mar 2023 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
11 Mar 2023 officers Change of particulars for director (Mr Rupert James Tennant Lyle) 2 Buy now
09 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 Nov 2022 mortgage Registration of a charge 33 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2022 capital Return of Allotment of shares 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
20 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2020 capital Return of Allotment of shares 3 Buy now
28 Oct 2020 incorporation Memorandum Articles 48 Buy now
28 Oct 2020 resolution Resolution 2 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2020 capital Return of Allotment of shares 3 Buy now
05 Oct 2020 capital Return of Allotment of shares 3 Buy now
29 Sep 2020 accounts Annual Accounts 9 Buy now
12 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Dec 2019 resolution Resolution 2 Buy now
11 Dec 2019 capital Return of Allotment of shares 3 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jul 2019 accounts Annual Accounts 8 Buy now
28 Apr 2019 officers Appointment of director (Mr Max William Kendrick) 2 Buy now
17 Jan 2019 resolution Resolution 2 Buy now
17 Jan 2019 resolution Resolution 2 Buy now
17 Jan 2019 capital Return of Allotment of shares 3 Buy now
30 Nov 2018 capital Return of Allotment of shares 3 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jul 2018 accounts Annual Accounts 8 Buy now
27 Jul 2018 officers Termination of appointment of director (David Noel Christopher Garman) 1 Buy now
27 Jul 2018 capital Return of Allotment of shares 3 Buy now
09 Mar 2018 officers Appointment of director (Mr Bhasker Dhir) 2 Buy now
22 Feb 2018 capital Return of Allotment of shares 3 Buy now
03 Jan 2018 capital Return of Allotment of shares 3 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2017 officers Appointment of director (Mr David Noel Christopher Garman) 2 Buy now
05 Oct 2017 resolution Resolution 82 Buy now
29 Sep 2017 capital Return of Allotment of shares 3 Buy now
21 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2017 capital Return of Allotment of shares 3 Buy now
25 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 accounts Annual Accounts 4 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jun 2016 resolution Resolution 3 Buy now
08 Oct 2015 incorporation Incorporation Company 7 Buy now