Advanced company searchLink opens in new window

AT PIZZA LIMITED

Company number 09814926

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)
27 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2024 AD01 Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 17 June 2024
25 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-02
25 Mar 2023 LIQ02 Statement of affairs
11 Mar 2023 CH01 Director's details changed for Mr Rupert James Tennant Lyle on 3 March 2023
09 Mar 2023 AD01 Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG United Kingdom to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 9 March 2023
09 Mar 2023 600 Appointment of a voluntary liquidator
14 Nov 2022 MR01 Registration of charge 098149260001, created on 4 November 2022
11 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 257,731
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Dec 2020 PSC08 Notification of a person with significant control statement
11 Dec 2020 PSC07 Cessation of Rupert James Tennant Lyle as a person with significant control on 1 October 2018
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 255,431
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 240,831
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 231,831
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Mar 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
19 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities