- Company Overview for PIZZALUXE (LEEDS) LIMITED (08284538)
- Filing history for PIZZALUXE (LEEDS) LIMITED (08284538)
- People for PIZZALUXE (LEEDS) LIMITED (08284538)
- Charges for PIZZALUXE (LEEDS) LIMITED (08284538)
- More for PIZZALUXE (LEEDS) LIMITED (08284538)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
09 Feb 2024 | CH01 | Director's details changed for Mr Paul Andrew Goodale on 9 February 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from C/O Williams Stanley and Co 85 Great Portland Street First Floor London W1W 7LT United Kingdom to C/O Williams Stanley and Co First Floor 85 Great Portland Street London W1W 7LT on 9 February 2024 | |
09 Feb 2024 | PSC05 | Change of details for Pizzaluxe Group Limited as a person with significant control on 9 February 2024 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Paul Andrew Goodale on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Suite 16 55 Grove Road Harrogate HG1 5EP United Kingdom to C/O Williams Stanley and Co 85 Great Portland Street First Floor London W1W 7LT on 31 January 2024 | |
08 Jan 2024 | PSC05 | Change of details for Pizzaluxe Group Limited as a person with significant control on 8 January 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mr Paul Andrew Goodale on 8 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 16 55 Grove Road Harrogate HG1 5EP on 8 January 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
03 Feb 2023 | CH01 | Director's details changed for Mr Paul Andrew Goodale on 3 February 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | PSC05 | Change of details for Pizzaluxe Group Limited as a person with significant control on 23 February 2022 | |
24 May 2022 | CH01 | Director's details changed for Mr Paul Andrew Goodale on 23 February 2022 | |
24 May 2022 | AD01 | Registered office address changed from 22 Summers Street London EC1R 5BD to 82 st John Street London EC1M 4JN on 24 May 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 May 2020 | MR01 | Registration of charge 082845380001, created on 18 May 2020 | |
20 Feb 2020 | PSC07 | Cessation of Paul Andrew Goodale as a person with significant control on 7 November 2016 | |
20 Feb 2020 | PSC02 | Notification of Pizzaluxe Group Limited as a person with significant control on 7 November 2016 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |