- Company Overview for SAMS PIZZA COMPANY LIMITED (06420793)
- Filing history for SAMS PIZZA COMPANY LIMITED (06420793)
- People for SAMS PIZZA COMPANY LIMITED (06420793)
- Charges for SAMS PIZZA COMPANY LIMITED (06420793)
- More for SAMS PIZZA COMPANY LIMITED (06420793)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Nov 2017 | PSC01 | Notification of Farhat Faheem as a person with significant control on 6 April 2016 | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
02 Nov 2017 | AD01 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ to Unit B, Upper Floor 52 Spencer Street Oadby Leicester LE2 4DP on 2 November 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
27 Jul 2015 | CH01 | Director's details changed for Mr Farhat Faheem on 7 November 2007 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
05 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
27 Jan 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
04 Aug 2010 | AAMD | Amended accounts made up to 30 November 2008 | |
21 Jul 2010 | AD01 | Registered office address changed from Prk Midland House 124 Fairfax Road Leicester Leicestershire LE4 9EL on 21 July 2010 |