- Company Overview for PIZZALUXE (MANCHESTER) LIMITED (12232636)
- Filing history for PIZZALUXE (MANCHESTER) LIMITED (12232636)
- People for PIZZALUXE (MANCHESTER) LIMITED (12232636)
- More for PIZZALUXE (MANCHESTER) LIMITED (12232636)
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 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
09 Feb 2024 | CH01 | Director's details changed for Mr Paul Andrew Goodale on 9 February 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from C/O Williams Stanley and Co 85 Great Portland Street First Floor London W1W 7LT United Kingdom to C/O Williams Stanley and Co First Floor 85 Great Portland Street London W1W 7LT on 9 February 2024 | |
09 Feb 2024 | PSC05 | Change of details for Pizzaluxe Group Limited as a person with significant control on 9 February 2024 | |
31 Jan 2024 | PSC05 | Change of details for Pizzaluxe Group Limited as a person with significant control on 31 January 2024 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Paul Andrew Goodale on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Suite 16 55 Grove Road Harrogate HG1 5EP United Kingdom to C/O Williams Stanley and Co 85 Great Portland Street First Floor London W1W 7LT on 31 January 2024 | |
08 Jan 2024 | PSC05 | Change of details for Pizzaluxe Group Limited as a person with significant control on 8 January 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mr Paul Andrew Goodale on 8 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 16 55 Grove Road Harrogate HG1 5EP on 8 January 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
24 May 2022 | AD01 | Registered office address changed from 22 Summers Street Lofts 1-10 Summers Street London EC1R 5BD United Kingdom to 82 st John Street London EC1M 4JN on 24 May 2022 | |
24 May 2022 | PSC05 | Change of details for Pizzaluxe Group Limited as a person with significant control on 23 February 2022 | |
24 May 2022 | CH01 | Director's details changed for Mr Paul Andrew Goodale on 23 February 2022 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
22 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
30 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-30
|