- Company Overview for VILLAGE PIZZA (PENKRIDGE) LIMITED (09232838)
- Filing history for VILLAGE PIZZA (PENKRIDGE) LIMITED (09232838)
- People for VILLAGE PIZZA (PENKRIDGE) LIMITED (09232838)
- More for VILLAGE PIZZA (PENKRIDGE) LIMITED (09232838)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2018 | DS01 | Application to strike the company off the register | |
11 Jun 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
11 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 January 2018 | |
19 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
11 Sep 2017 | PSC04 | Change of details for Mr Kyriacos Varnava as a person with significant control on 6 April 2016 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Kyriacos Varnava on 24 April 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 50 Suckling Green Lane Codsall Wolverhampton WV8 2BT England to Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN on 28 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Clay Street Clay Street Stafford Staffordshire ST19 5AF England to 50 Suckling Green Lane Codsall Wolverhampton WV8 2BT on 25 November 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to Clay Street Clay Street Stafford Staffordshire ST19 5AF on 21 November 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
15 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
23 Oct 2014 | AP01 | Appointment of Mr Kyriacos Varnava as a director on 24 September 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Andrea Varnava as a director on 24 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 24 September 2014 | |
24 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-24
|