- Company Overview for THE GOURMET PIZZA COMPANY LIMITED (02874428)
- Filing history for THE GOURMET PIZZA COMPANY LIMITED (02874428)
- People for THE GOURMET PIZZA COMPANY LIMITED (02874428)
- Charges for THE GOURMET PIZZA COMPANY LIMITED (02874428)
- Insolvency for THE GOURMET PIZZA COMPANY LIMITED (02874428)
- Registers for THE GOURMET PIZZA COMPANY LIMITED (02874428)
- More for THE GOURMET PIZZA COMPANY LIMITED (02874428)
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) |
---|---|---|---|
19 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Oct 2021 | AD03 | Register(s) moved to registered inspection location Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX | |
30 Oct 2021 | AD02 | Register inspection address has been changed to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX | |
14 Oct 2021 | TM01 | Termination of appointment of David Lachlan Campbell as a director on 13 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX to 156 Great Charles Street Birmingham B3 3HN on 11 October 2021 | |
11 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2021 | LIQ01 | Declaration of solvency | |
11 Mar 2021 | AP01 | Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021 | |
11 Mar 2021 | AP03 | Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Andrew David Pellington as a director on 28 February 2021 | |
11 Mar 2021 | TM02 | Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021 | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
16 Nov 2020 | AP01 | Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Jinlong Wang as a director on 5 November 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
17 Jul 2019 | CH01 | Director's details changed for Mr Jinlong Wang on 10 July 2019 | |
10 Jul 2019 | AA | Accounts for a dormant company made up to 30 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jul 2018 | CH01 | Director's details changed for Jinlong Wang on 13 July 2018 | |
25 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2018 | |
20 Dec 2017 | PSC02 | Notification of Pizzaexpress (Restaurants) Limited as a person with significant control on 6 April 2016 |