Advanced company searchLink opens in new window

MARGO PIZZA & GRILL LTD

Company number 11007909

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)
01 Feb 2022 PSC01 Notification of Tanuj Varshney as a person with significant control on 11 October 2020
31 Jan 2022 TM01 Termination of appointment of Sohail Ahmed as a director on 30 November 2020
31 Jan 2022 AP01 Appointment of Mr Tanuj Varshney as a director on 3 December 2020
31 Jan 2022 PSC07 Cessation of Sohail Ahmed as a person with significant control on 10 November 2020
08 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2021 DS01 Application to strike the company off the register
25 Aug 2020 AA Micro company accounts made up to 31 July 2020
25 Aug 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 July 2020
20 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-23
19 Aug 2020 AD01 Registered office address changed from 3 Station Road Stansted CM24 8BE England to 3a, Station House Station Road Stansted CM24 8BE on 19 August 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 AD01 Registered office address changed from 32 Corporation Street London Essex E15 3HD England to 3 Station Road Stansted CM24 8BE on 19 August 2020
17 Aug 2020 AP01 Appointment of Mr Sohail Ahmed as a director on 23 February 2020
17 Aug 2020 TM01 Termination of appointment of Tanveer Ahmed as a director on 17 June 2020
17 Aug 2020 PSC07 Cessation of Tanveer Ahmed as a person with significant control on 21 June 2020
17 Aug 2020 PSC01 Notification of Sohail Ahmed as a person with significant control on 23 February 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 PSC07 Cessation of Mehtab Hussain as a person with significant control on 21 May 2020
03 Jun 2020 TM01 Termination of appointment of Mehtab Hussain as a director on 21 May 2020
03 Jun 2020 AD01 Registered office address changed from 32 32 Corporation Street London E15 3HD England to 32 Corporation Street London Essex E15 3HD on 3 June 2020
03 Jun 2020 AP01 Appointment of Mr Tanveer Ahmed as a director on 21 May 2020
03 Jun 2020 PSC01 Notification of Tanveer Ahmed as a person with significant control on 21 May 2020
03 Jun 2020 AD01 Registered office address changed from 10 Pittman Gardens Ilford Essex IG1 2QB England to 32 32 Corporation Street London E15 3HD on 3 June 2020
03 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-19