Advanced company searchLink opens in new window

TASTI PIZZA EDGWARE LIMITED

Company number 10935511

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-26
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-29
  • GBP 3