PIZZA TRIBE LTD

11461629
GALLEY HOUSE MOON LANE BARNET EN5 5YL

Documents

Documents
Date Category Description Pages
19 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
19 Aug 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
01 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
03 Oct 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
22 Mar 2022 resolution Resolution 1 Buy now
19 Mar 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
18 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Mar 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2021 officers Change of particulars for director (Mr Andrew Parton) 2 Buy now
02 Aug 2021 officers Change of particulars for director (Ms Toni Allen) 2 Buy now
02 Aug 2021 officers Change of particulars for director (Mr Andrew Lewis Parton) 2 Buy now
02 Aug 2021 officers Change of particulars for director (Mr Russell Clifford Allen) 2 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2021 accounts Amended Accounts 8 Buy now
04 May 2021 officers Appointment of director (Ms Toni Allen) 2 Buy now
27 Apr 2021 accounts Annual Accounts 3 Buy now
27 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 officers Termination of appointment of director (Peter Maxwell Featherman) 1 Buy now
29 Mar 2021 capital Return of Allotment of shares 3 Buy now
03 Jan 2021 capital Return of Allotment of shares 3 Buy now
30 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
10 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2020 officers Termination of appointment of director (Stephen Paul Greene) 1 Buy now
11 Jun 2020 capital Return of Allotment of shares 3 Buy now
11 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2020 capital Return of Allotment of shares 3 Buy now
07 May 2020 capital Return of Allotment of shares 3 Buy now
17 Apr 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Apr 2020 officers Appointment of director (Mr Andrew Lewis Parton) 2 Buy now
06 Apr 2020 officers Appointment of director (Mr Maiko Werner) 2 Buy now
06 Dec 2019 officers Appointment of director (Mr Stephen Paul Greene) 2 Buy now
31 Oct 2019 accounts Annual Accounts 8 Buy now
23 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2019 officers Change of particulars for director (Mr Peter Maxwell Featherman) 2 Buy now
11 Jul 2019 officers Change of particulars for director (Mr Russell Clifford Allen) 2 Buy now
09 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2018 officers Appointment of director (Mr Russell Clifford Allen) 2 Buy now
12 Jul 2018 incorporation Incorporation Company 10 Buy now