- Company Overview for TASTI PIZZA EDGWARE LIMITED (10935511)
- Filing history for TASTI PIZZA EDGWARE LIMITED (10935511)
- People for TASTI PIZZA EDGWARE LIMITED (10935511)
- Insolvency for TASTI PIZZA EDGWARE LIMITED (10935511)
- More for TASTI PIZZA EDGWARE LIMITED (10935511)
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) |
---|---|---|---|
10 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2023 | |
18 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2022 | |
27 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2021 | |
09 Dec 2020 | LIQ02 | Statement of affairs | |
08 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2020 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 27 November 2020 | |
19 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2020 | TM01 | Termination of appointment of Badia Rafiee as a director on 30 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Jacob Samuel Blau as a director on 30 March 2020 | |
07 Apr 2020 | PSC01 | Notification of Badia Rafiee as a person with significant control on 30 March 2020 | |
07 Apr 2020 | PSC07 | Cessation of Jacob Samuel Blau as a person with significant control on 30 March 2020 | |
07 Apr 2020 | AP01 | Appointment of Mr Badia Rafiee as a director on 30 March 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
13 Sep 2018 | AD01 | Registered office address changed from Un It 5 25-27 the Burroughs London NW4 4AR United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 13 September 2018 | |
29 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-29
|