- Company Overview for BROADSTONE PIZZA LTD (09016056)
- Filing history for BROADSTONE PIZZA LTD (09016056)
- People for BROADSTONE PIZZA LTD (09016056)
- More for BROADSTONE PIZZA LTD (09016056)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2016 | DS01 | Application to strike the company off the register | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Kazim Aslan on 26 November 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Kazim Aslan on 26 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Kazim Aslan on 1 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
01 May 2014 | AP01 | Appointment of Mr Kazim Aslan as a director | |
01 May 2014 | AD01 | Registered office address changed from Suite 2.03, Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom on 1 May 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Ashok Bhardwaj as a director | |
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|