Advanced company searchLink opens in new window

WORLDWIDE PIZZAS PLC

Company number 07459780

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)
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 805,868
14 Sep 2011 TM02 Termination of appointment of Fisher Secretaries Limited as a secretary
14 Sep 2011 AP04 Appointment of St John's Square Secretaries Limited as a secretary
14 Sep 2011 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 14 September 2011
29 Jun 2011 SH07 Cancellation of shares by a PLC. Statement of capital on 9 February 2011
10 Jun 2011 TM01 Termination of appointment of Tony Sharp as a director
18 May 2011 TM01 Termination of appointment of a director
01 Mar 2011 AP01 Appointment of Darrin J Stock as a director
28 Feb 2011 SH01 Statement of capital following an allotment of shares on 17 February 2011
  • GBP 805,868
25 Feb 2011 AP01 Appointment of Marcus James Rhodes as a director
21 Feb 2011 AP01 Appointment of Steven Knudson as a director
21 Feb 2011 AP01 Appointment of Steven Andrew Stophel as a director
21 Feb 2011 AP01 Appointment of Russell Lynn Casement as a director
21 Feb 2011 SH01 Statement of capital following an allotment of shares on 5 February 2011
  • GBP 800,400.00
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 5 February 2011
  • GBP 286,000
02 Feb 2011 AP04 Appointment of Fisher Secretaries Limited as a secretary
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 600,400.00
20 Jan 2011 TM02 Termination of appointment of Computershare Company Secretarial Services Limited as a secretary
18 Jan 2011 AD01 Registered office address changed from 2Nd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ on 18 January 2011
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 5 January 2011
  • GBP 86,000
12 Jan 2011 CERT8A Commence business and borrow
12 Jan 2011 SH50 Trading certificate for a public company
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 85,600
03 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)