Advanced company searchLink opens in new window

TASTY PIZZA LIMITED

Company number 04959549

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 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jan 2012 4.68 Liquidators' statement of receipts and payments to 3 November 2011
12 Nov 2010 AD01 Registered office address changed from 1273 Bristol Road South Northfield Birmingham West Midlands B31 2SP on 12 November 2010
12 Nov 2010 4.20 Statement of affairs with form 4.19
12 Nov 2010 600 Appointment of a voluntary liquidator
12 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-04
14 Jun 2010 AP01 Appointment of Mr Ahmed Reza Poursafaie as a director
05 May 2010 TM01 Termination of appointment of Mohammed Poursafaie as a director
10 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
Statement of capital on 2010-01-10
  • GBP 1
10 Jan 2010 CH01 Director's details changed for Mohammed Reza Poursafaie on 10 January 2010
03 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 288b Appointment Terminated Secretary sayeh zandimoghadam
02 Feb 2009 363a Return made up to 11/11/08; full list of members
02 Feb 2009 288c Secretary's Change of Particulars / sayeh zandimoghadam / 02/02/2009 / Nationality was: iranian, now: british; Title was: , now: mrs
26 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
15 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
07 Dec 2007 363s Return made up to 11/11/07; no change of members
07 Dec 2007 363(288) Director's particulars changed
17 Jan 2007 363s Return made up to 11/11/06; full list of members
28 Sep 2006 AA Total exemption full accounts made up to 31 March 2006
12 Dec 2005 363s Return made up to 11/11/05; full list of members
12 Dec 2005 363(288) Secretary's particulars changed;director's particulars changed