HOUSE OF PIZZA AND FIZZ LTD

Company Documents

DateDescription
04/01/234 January 2023 Voluntary strike-off action has been suspended

View Document

04/01/234 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Previous accounting period extended from 2022-03-31 to 2022-08-31

View Document

26/09/2226 September 2022 Registered office address changed from 28 Ringley Avenue Horley Surrey RH6 7HA to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Joseph Ali on 2022-09-26

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Register(s) moved to registered inspection location 26 Brighton Road 26 Brighton Road Salfords Salfords Surrey RH1 5BX

View Document

12/10/2112 October 2021 Register inspection address has been changed to 26 Brighton Road 26 Brighton Road Salfords Salfords Surrey RH1 5BX

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPH ALI / 15/10/2019

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM OAKFIELDS COPTHORNE BANK COPTHORNE CRAWLEY RH10 3JF UNITED KINGDOM

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA-JANE APPS

View Document

09/03/199 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company