- Company Overview for VALENTINO PIZZA LIMITED (04169825)
- Filing history for VALENTINO PIZZA LIMITED (04169825)
- People for VALENTINO PIZZA LIMITED (04169825)
- Charges for VALENTINO PIZZA LIMITED (04169825)
- More for VALENTINO PIZZA LIMITED (04169825)
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) |
---|---|---|---|
28 Feb 2018 | PSC01 | Notification of Yuen Pok Henry. Ho as a person with significant control on 28 February 2018 | |
14 Feb 2018 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2017 | CH01 | Director's details changed for Mr Yuen Pok Ho on 28 August 2017 | |
28 Aug 2017 | AD01 | Registered office address changed from Unit 5 Penny Gaff, 89 Redchurch Street London E2 7DJ United Kingdom to 20-22 Wenlock Road London N1 7GU on 28 August 2017 | |
22 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
22 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
18 Aug 2017 | TM01 | Termination of appointment of Ting Wai Ho as a director on 18 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Parham Parsa as a director on 18 August 2017 | |
02 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
01 Aug 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Unit 5 Penny Gaff, 89 Redchurch Street London E2 7DJ on 1 August 2017 | |
26 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | TM01 | Termination of appointment of Kan Fay Virginia Lee as a director on 30 October 2015 | |
01 Jun 2016 | AD02 | Register inspection address has been changed to Flat 5, Penny Gaff, 89 Redchurch Street London E2 7DJ | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|