- Company Overview for PIZZA ON THE CORNER (SW) LTD (11485710)
- Filing history for PIZZA ON THE CORNER (SW) LTD (11485710)
- People for PIZZA ON THE CORNER (SW) LTD (11485710)
- More for PIZZA ON THE CORNER (SW) LTD (11485710)
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
|
|
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
|
|
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
Statement of capital on 2018-07-26
|