GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th February 2016
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Insolvency Office (Hussains) 38 Devonshire Street Keighley West Yorkshire BD21 2AU England on 18th October 2016 to 23 Frank Street Bradford BD7 3BT
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Devonshire Street Keighley West Yorkshire BD21 2AU on 11th July 2016 to C/O Insolvency Office (Hussains) 38 Devonshire Street Keighley West Yorkshire BD21 2AU
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2015
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed pizza grill LIMITEDcertificate issued on 13/11/14
filed on: 13th, November 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2013
filed on: 20th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 25th, February 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2012
filed on: 6th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2011
filed on: 27th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 5th, February 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 24th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2010
filed on: 24th, May 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, May 2009
|
incorporation |
Free Download
(12 pages)
|