Advanced company searchLink opens in new window

PALM PIZZERIA LTD

Company number 08872206

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 CH01 Director's details changed for Mr Arman Shaabani on 26 February 2018
26 Feb 2018 TM01 Termination of appointment of Kunal Inamdar as a director on 26 February 2018
26 Feb 2018 PSC01 Notification of Arman Shaabani as a person with significant control on 26 February 2018
26 Feb 2018 PSC07 Cessation of Kunal Inamdar as a person with significant control on 26 February 2018
21 Feb 2018 AP01 Appointment of Mr Arman Shaabani as a director on 21 February 2018
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
17 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2016 AP01 Appointment of Mr Kunal Inamdar as a director on 1 August 2015
14 Sep 2016 TM01 Termination of appointment of Arash Shaabani as a director on 31 July 2015
14 Sep 2016 TM01 Termination of appointment of Murtadha Rajab as a director on 31 July 2015
14 Sep 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
14 Sep 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 CERTNM Company name changed the palm pizza LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 AD01 Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE England to 10 Royal Parade London W5 1ET on 3 February 2015
16 Jun 2014 AD01 Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE England on 16 June 2014
15 Jun 2014 AD01 Registered office address changed from 10 Royal Parade Hanger Lane London W5 1ET England on 15 June 2014
15 Jun 2014 CH01 Director's details changed for Mr Arash Shaabani on 31 March 2014