MOD PIZZA UK LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Liquidators' statement of receipts and payments to 2024-09-22

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

25/11/2225 November 2022 Liquidators' statement of receipts and payments to 2022-09-22

View Document

04/11/214 November 2021 Liquidators' statement of receipts and payments to 2021-09-22

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CHAMBERS

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TWOHIG

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT SVENSON

View Document

28/01/2028 January 2020 CESSATION OF FRESTON VENTURES INVESTMENTS LLP AS A PSC

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRESTON ITALIAN LIMITED

View Document

10/01/2010 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 21470000

View Document

09/01/209 January 2020 ADOPT ARTICLES 23/12/2019

View Document

07/01/207 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 23470000

View Document

15/10/1915 October 2019 ADOPT ARTICLES 02/10/2019

View Document

15/10/1915 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 20020000

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

02/10/192 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 30020000

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

04/07/184 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 20020000

View Document

04/07/184 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 19520000

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 19020000

View Document

18/05/1818 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 18770000

View Document

03/05/183 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 18270000

View Document

04/04/184 April 2018 12/03/18 STATEMENT OF CAPITAL GBP 18020000

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR PAUL EDWARD TWOHIG

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHULTZ

View Document

03/01/183 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 17020000

View Document

18/10/1718 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 16020000

View Document

03/10/173 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 15020000

View Document

27/09/1727 September 2017 AMENDED FULL ACCOUNTS MADE UP TO 25/12/16

View Document

24/08/1724 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 14520000

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

24/05/1724 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 14020000

View Document

28/04/1728 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 13020000

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 25/12/16

View Document

07/03/177 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 12020000

View Document

23/01/1723 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 11520000

View Document

15/11/1615 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 10020000

View Document

24/08/1624 August 2016 09/08/16 STATEMENT OF CAPITAL GBP 8020000

View Document

09/08/169 August 2016 SECOND FILED SH01 - 20/07/16 STATEMENT OF CAPITAL GBP 6020000

View Document

22/07/1622 July 2016 20/07/16 STATEMENT OF CAPITAL GBP 5520000

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 2520000

View Document

21/06/1621 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 5520000

View Document

05/05/165 May 2016 18/04/16 STATEMENT OF CAPITAL GBP 2020000

View Document

16/03/1616 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 1520000

View Document

02/03/162 March 2016 04/02/16 STATEMENT OF CAPITAL GBP 1020000

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKSON

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR ROB MURRAY

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR JOHN NELSON

View Document

19/10/1519 October 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

05/10/155 October 2015 ADOPT ARTICLES 11/09/2015

View Document

30/09/1530 September 2015 28/09/15 STATEMENT OF CAPITAL GBP 520000

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR SCOTT TRIMBLE SVENSON

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED SIR CHARLES WILLIAM DUNSTONE

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR ROGER WILLIAM TAYLOR

View Document

22/09/1522 September 2015 11/09/15 STATEMENT OF CAPITAL GBP 20000

View Document

22/09/1522 September 2015 SECRETARY APPOINTED MR TIMOTHY SIMON MORRIS

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER WILLARD SCHULTZ

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR RUSSELL EARL CHAMBERS

View Document

15/09/1515 September 2015 COMPANY NAME CHANGED FRESTON JV ONE LIMITED CERTIFICATE ISSUED ON 15/09/15

View Document

15/07/1515 July 2015 COMPANY NAME CHANGED WENTWORTH COURT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 15/07/15

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR ROBERT PATRICK KELVIN CLARKSON

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM WEY HOUSE WEY ROAD WEYBRIDGE KT13 8HN ENGLAND

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information