- Company Overview for ABBEY PIZZA LIMITED (13737175)
- Filing history for ABBEY PIZZA LIMITED (13737175)
- People for ABBEY PIZZA LIMITED (13737175)
- More for ABBEY PIZZA LIMITED (13737175)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
28 Mar 2024 | TM01 | Termination of appointment of Alan Peter Howard as a director on 31 December 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
23 Feb 2023 | PSC07 | Cessation of Alan Peter Howard as a person with significant control on 22 February 2023 | |
23 Feb 2023 | PSC01 | Notification of Abbey King Khawaja as a person with significant control on 22 February 2023 | |
23 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 22 February 2023
|
|
23 Feb 2023 | AP01 | Appointment of Mr Abbey King Khawaja as a director on 22 February 2023 | |
23 Feb 2023 | CERTNM |
Company name changed quality health supervisor LIMITED\certificate issued on 23/02/23
|
|
10 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from C/O Qhr, Warlies Park House Horseshoe Hill Upshire EN9 3SL United Kingdom to 8 Lynwood Close Ferndown BH22 9TD on 9 February 2023 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-11
|