- Company Overview for MARGO PIZZA & GRILL LTD (11007909)
- Filing history for MARGO PIZZA & GRILL LTD (11007909)
- People for MARGO PIZZA & GRILL LTD (11007909)
- More for MARGO PIZZA & GRILL LTD (11007909)
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
|
|
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
|