PIZZA COLOSSEUM LTD
Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Compulsory strike-off action has been suspended |
30/10/2430 October 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
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 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
14/03/2414 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
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 |
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 |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Accounts for a dormant company made up to 2022-03-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/04/2121 April 2021 | APPOINTMENT TERMINATED, DIRECTOR MIRELA ISMAIL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/01/2124 January 2021 | DIRECTOR APPOINTED MRS MIRELA BIANCA ISMAIL |
22/12/2022 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIAN VINTILA |
21/11/2021 November 2020 | DIRECTOR APPOINTED MR MARIAN AUREL VINTILA |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | COMPANY NAME CHANGED NEW GRILL LIMITED CERTIFICATE ISSUED ON 18/10/19 |
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 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS RAMONA BUSTEAN / 22/05/2019 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 28A WEATHEROAK ROAD BIRMINGHAM B11 4RE ENGLAND |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMONA BUSTEAN / 22/05/2019 |
12/03/1912 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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