- Company Overview for THIRD STATE PIZZA COMPANY LIMITED (06343560)
- Filing history for THIRD STATE PIZZA COMPANY LIMITED (06343560)
- People for THIRD STATE PIZZA COMPANY LIMITED (06343560)
- Charges for THIRD STATE PIZZA COMPANY LIMITED (06343560)
- More for THIRD STATE PIZZA COMPANY LIMITED (06343560)
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 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
12 Oct 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
04 Oct 2017 | AA | Group of companies' accounts made up to 25 December 2016 | |
17 Jul 2017 | MR01 | Registration of charge 063435600003, created on 13 July 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
21 Oct 2016 | AP01 | Appointment of Mrs Binderpal Kaur Grewal as a director on 1 September 2015 | |
13 Oct 2016 | AA | Group of companies' accounts made up to 27 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 28 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 29 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Dec 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 25 December 2011 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
11 Jul 2011 | TM01 | Termination of appointment of Bansols Directors Limited as a director | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |