PIZZA KNIGHT LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CESSATION OF RAMONA-MONALISA CIOTOI AS A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDOL RAHMAN MOHAMMADI

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMADALI MOHAMADI

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ABDOL RAHMAN MOHAMMADI

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAMONA-MONALISA CIOTOI

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MOHAMADALI ALI MOHAMADI

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MRS RAMONA MONALISA CIOTOI / 11/07/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMONA MONALISA CIOTOI / 11/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MRS RAMONA MONALISA CIOTOI / 29/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMONA MONALISA CIOTOI / 29/06/2018

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMADALI MOHAMADI

View Document

08/06/188 June 2018 CESSATION OF MOHAMADALI ALI MOHAMADI AS A PSC

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMONA MONALISA CIOTOI

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MRS RAMONA MONALISA CIOTOI

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMADALI ALI MOHAMADI / 27/04/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 62 SEYMOUR GROVE MANCHESTER M16 0LN ENGLAND

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMADALI ALI MOHAMADI / 27/04/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

07/12/177 December 2017 DISS REQUEST WITHDRAWN

View Document

28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1717 November 2017 APPLICATION FOR STRIKING-OFF

View Document

12/11/1712 November 2017 REGISTERED OFFICE CHANGED ON 12/11/2017 FROM 177 MONTON ROAD ECCLES MANCHESTER M30 9PN ENGLAND

View Document

07/11/177 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 6000

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM ROHANS HOUSE 92-96 WELLINGTON ROAD SOUTH STOCKPORT SK1 3TJ

View Document

12/01/1612 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 682A CHESTER ROAD MANCHESTER M32 0SF ENGLAND

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMADALI MOHAMADI / 26/11/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD ALI MOHAMADI / 22/11/2013

View Document

16/09/1316 September 2013 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