Advanced company searchLink opens in new window

VALENTINO PIZZA LIMITED

Company number 04169825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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