Advanced company searchLink opens in new window

THIRD STATE PIZZA COMPANY LIMITED

Company number 06343560

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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