PIZZA & FRIED CHICKEN HACKNEY LTD

Company Documents

DateDescription
28/05/2528 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/09/2426 September 2024 Termination of appointment of Mehdi Ismayil Mehdiyev as a director on 2024-09-11

View Document

25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-04-25

View Document

07/12/237 December 2023 Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-07

View Document

15/05/2315 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Statement of affairs

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Registered office address changed from 97a Holloway Road London England N7 8LT England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 2023-05-09

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 24 STOKE NEWINGTON ROAD HACKNEY LONDON ENGLAND N16 7XJ ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/01/2027 January 2020 CESSATION OF AMIN SHIRVANI AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMIN SHIRVANI

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR MEHDI ISMAYIL MEHDIYEV

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHDI ISMAYIL MEHDIYEV

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MEHDI MEHDIYEV

View Document

26/09/1926 September 2019 CESSATION OF MEHDI ISMAYIL MEHDIYEV AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/10/183 October 2018 DIRECTOR APPOINTED MR AMIN SHIRVANI

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIN SHIRVANI

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED PIZZA & FRIED CHICKEN HACHNEY LTD CERTIFICATE ISSUED ON 14/03/18

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 11 MERTEN ROAD ROMFORD LONDON ENGLAND RM6 6EH ENGLAND

View Document

15/02/1815 February 2018 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