PIZZA COLOSSEUM LTD

Company Documents

DateDescription
30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Registered office address changed from Flat 2 6 Hunton Road Birmingham B23 6AH England to 6 the Waterloo Shireland Road Smethwick B66 4RS on 2024-03-19

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

07/06/237 June 2023 Registered office address changed from 32 Park Street Walsall WS1 1NG England to Flat 2 Hunton Road Birmingham B23 6AH on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from Flat 2 Hunton Road Birmingham B23 6AH England to Flat 2 6 Hunton Road Birmingham B23 6AH on 2023-06-07

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR MIRELA ISMAIL

View Document

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

View Accounts

24/01/2124 January 2021 DIRECTOR APPOINTED MRS MIRELA BIANCA ISMAIL

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARIAN VINTILA

View Document

21/11/2021 November 2020 DIRECTOR APPOINTED MR MARIAN AUREL VINTILA

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

18/10/1918 October 2019 COMPANY NAME CHANGED NEW GRILL LIMITED CERTIFICATE ISSUED ON 18/10/19

View Document

22/05/1922 May 2019 Registered office address changed from , 28a Weatheroak Road, Birmingham, B11 4RE, England to Flat 2 6 Hunton Road Birmingham B23 6AH on 2019-05-22

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS RAMONA BUSTEAN / 22/05/2019

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 28A WEATHEROAK ROAD BIRMINGHAM B11 4RE ENGLAND

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMONA BUSTEAN / 22/05/2019

View Document

12/03/1912 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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