Advanced company searchLink opens in new window

VILLAGE PIZZA (PENKRIDGE) LIMITED

Company number 09232838

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)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1