Advanced company searchLink opens in new window

PIZZA ON THE CORNER (SW) LTD

Company number 11485710

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2021 AP01 Appointment of Mr Saliev Ilhan as a director on 18 August 2021
18 Aug 2021 TM01 Termination of appointment of Yilmaz Bali as a director on 18 August 2021
18 Aug 2021 TM01 Termination of appointment of Turhan Anik as a director on 18 August 2021
18 Aug 2021 AD01 Registered office address changed from 8 Market Strand Falmouth TR11 3DB England to The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 18 August 2021
18 Aug 2021 PSC07 Cessation of Turhan Anik as a person with significant control on 18 June 2021
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 AP01 Appointment of Mr Yilmaz Bali as a director on 23 November 2020
05 Sep 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 TM01 Termination of appointment of Jeremy Mcknight as a director on 8 July 2020
08 Jul 2020 PSC07 Cessation of Jeremy Mcknight as a person with significant control on 8 July 2020
08 Jul 2020 AD01 Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB United Kingdom to 8 Market Strand Falmouth TR11 3DB on 8 July 2020
08 Jul 2020 PSC01 Notification of Turhan Anik as a person with significant control on 8 July 2020
08 Jul 2020 AP01 Appointment of Mr Turhan Anik as a director on 8 July 2020
21 Sep 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
20 Mar 2019 AD01 Registered office address changed from 48 Queen Street Exeter EX4 3SR England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 March 2019
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-15
15 Dec 2018 AD01 Registered office address changed from 6&7 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB United Kingdom to 48 Queen Street Exeter EX4 3SR on 15 December 2018
26 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-26
  • GBP 1