- Company Overview for A & H PIZZA UK LTD (05690664)
- Filing history for A & H PIZZA UK LTD (05690664)
- People for A & H PIZZA UK LTD (05690664)
- Charges for A & H PIZZA UK LTD (05690664)
- More for A & H PIZZA UK LTD (05690664)
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) |
---|---|---|---|
13 Aug 2018 | AP01 | Appointment of Mr Ravi Purushothaman as a director on 9 August 2018 | |
20 Jul 2018 | PSC07 | Cessation of Kpmbilagi Limited as a person with significant control on 17 July 2018 | |
19 Jul 2018 | PSC02 | Notification of Pizza London Ltd as a person with significant control on 17 July 2018 | |
17 May 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 21 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
20 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
21 Dec 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Amir Housang Zarinabad on 21 December 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 190 Billet Road London E17 5DX England to 598 Holloway Road London N19 3PH on 21 December 2016 | |
02 Sep 2016 | MR01 | Registration of charge 056906640003, created on 2 September 2016 | |
31 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
18 May 2016 | AP03 | Appointment of Mr Ravi Purushothaman as a secretary on 18 May 2016 | |
07 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
22 Oct 2015 | TM01 | Termination of appointment of Ajaz Akhtar Mirza as a director on 6 October 2015 | |
19 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
27 Apr 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from 555/557 Cranbrook Road Ilford Essex IG2 6HE to 190 Billet Road London E17 5DX on 5 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
02 May 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for Mr Ajaz Akhtar Mirza on 6 March 2014 | |
08 Aug 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
03 Aug 2013 | MR04 | Satisfaction of charge 1 in full |