Advanced company searchLink opens in new window

PIZZAEXPRESS FINANCING 1 PLC

Company number 09116370

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)
01 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
05 Sep 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
26 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
08 Jun 2016 AP01 Appointment of Miss Xiaoxin Shao as a director on 5 May 2016
08 Jun 2016 TM01 Termination of appointment of Xiaolong Wang as a director on 5 May 2016
22 Dec 2015 AA Full accounts made up to 28 June 2015
11 Aug 2015 CH01 Director's details changed for Mr Richard Paul Hodgson on 29 July 2015
27 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,100
19 May 2015 AP01 Appointment of Jinlong Wang as a director on 30 April 2015
19 May 2015 TM01 Termination of appointment of John Huan Zhao as a director on 30 April 2015
11 Feb 2015 AD03 Register(s) moved to registered inspection location C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
11 Feb 2015 AP03 Appointment of Andrew David Pellington as a secretary on 5 February 2015
10 Feb 2015 AD02 Register inspection address has been changed to C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
10 Feb 2015 TM02 Termination of appointment of So Wai Yin as a secretary on 5 February 2015
21 Oct 2014 AP01 Appointment of Richard Paul Hodgson as a director on 16 September 2014
17 Oct 2014 AP01 Appointment of Andrew David Pellington as a director on 16 September 2014
16 Oct 2014 AP01 Appointment of Xiaolong Wang as a director on 16 September 2014
13 Oct 2014 CERTNM Company name changed twinkle pizza holdings PLC\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
13 Oct 2014 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX on 13 October 2014
08 Oct 2014 AA01 Current accounting period shortened from 31 July 2015 to 30 June 2015
02 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 50,100
20 Aug 2014 MR01 Registration of charge 091163700003, created on 18 August 2014
20 Aug 2014 MR01 Registration of charge 091163700002, created on 18 August 2014
01 Aug 2014 MR01 Registration of charge 091163700001, created on 31 July 2014