- 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) |
---|---|---|---|
06 May 2015 | AP01 | Appointment of Ting Wai Ho as a director on 16 March 2015 | |
06 May 2015 | AP01 | Appointment of Yuen Pok Ho as a director on 16 March 2015 | |
06 May 2015 | AD01 | Registered office address changed from 5 Macaret Close London N20 9RA to Chase Business Centre 39-41 Chase Side London N14 5BP on 6 May 2015 | |
14 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | AD01 | Registered office address changed from C/O H M Zadegan 5 Macaret Close London London N20 9RA United Kingdom on 20 March 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Sep 2011 | AP01 | Appointment of Mr Parham Parsa as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Mohammad Mohammadi Zadegan as a director | |
08 Sep 2011 | TM02 | Termination of appointment of Consultancy & Secretarial Services Limited as a secretary | |
16 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Dec 2010 | AD01 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 16 December 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
21 Apr 2010 | CH04 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 January 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Kan Fay Virginia Lee on 1 January 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mohammad Hossein Mohammadi Zadegan on 1 January 2010 | |
21 Apr 2010 | AD01 | Registered office address changed from First Floor Douglas House 3 Richmond Buildings London W1D 3HE on 21 April 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 |