- Company Overview for SME PIZZA (2) LIMITED (06797296)
- Filing history for SME PIZZA (2) LIMITED (06797296)
- People for SME PIZZA (2) LIMITED (06797296)
- Charges for SME PIZZA (2) LIMITED (06797296)
- More for SME PIZZA (2) LIMITED (06797296)
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) |
---|---|---|---|
04 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
13 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
08 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
06 Mar 2013 | AD01 | Registered office address changed from Charlwood House the Runway South Ruislip Middlesex HA4 6SE United Kingdom on 6 March 2013 | |
04 Oct 2012 | AA | Full accounts made up to 1 April 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 27 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
17 Mar 2011 | AD04 | Register(s) moved to registered office address | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Apr 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
10 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2010 | CERTNM |
Company name changed sme (midlands) LTD\certificate issued on 05/03/10
|
|
05 Mar 2010 | CONNOT | Change of name notice | |
03 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
03 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Mar 2010 | AD02 | Register inspection address has been changed | |
02 Mar 2010 | CH01 | Director's details changed for Mr Mohamed Fazal Esmail on 1 November 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Mrs Sushma Bhatia Esmail on 1 November 2009 | |
21 Jan 2009 | NEWINC | Incorporation |