- Company Overview for SECURE PIZZAS LTD (09929971)
- Filing history for SECURE PIZZAS LTD (09929971)
- People for SECURE PIZZAS LTD (09929971)
- Charges for SECURE PIZZAS LTD (09929971)
- Insolvency for SECURE PIZZAS LTD (09929971)
- More for SECURE PIZZAS LTD (09929971)
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 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2021 | AM10 | Administrator's progress report | |
22 Dec 2020 | AM23 | Notice of move from Administration to Dissolution | |
30 Jul 2020 | AM10 | Administrator's progress report | |
24 Feb 2020 | AM06 | Notice of deemed approval of proposals | |
20 Feb 2020 | AM02 | Statement of affairs with form AM02SOA | |
28 Jan 2020 | AM03 | Statement of administrator's proposal | |
07 Jan 2020 | AM01 | Appointment of an administrator | |
05 Jan 2020 | AD01 | Registered office address changed from 1161 Chester Road Erdington Birmingham B24 0QY England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 January 2020 | |
27 Dec 2019 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from Unit 6 Tiber Enterprises Lodge Lane Liverpool L8 0TP England to 1161 Chester Road Erdington Birmingham B24 0QY on 25 November 2019 | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | MR04 | Satisfaction of charge 099299710001 in full | |
17 Apr 2019 | CH01 | Director's details changed for Mr Vivake Kumar Mehra on 4 April 2019 | |
27 Mar 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
29 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Dec 2017 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
10 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
11 Nov 2017 | AD01 | Registered office address changed from , 5 Wellington Street Leicester, LE1 6HH, England to Unit 6 Tiber Enterprises Lodge Lane Liverpool L8 0TP on 11 November 2017 | |
11 Sep 2017 | AA01 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 |