PIZZA MAGICLE LTD
Company Documents
| Date | Description | 
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off | 
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off | 
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended | 
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended | 
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off | 
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | Notification of Rohitpreet Singh as a person with significant control on 2023-02-28 | 
| 28/02/2328 February 2023 | Appointment of Mr Rohitpreet Singh as a director on 2023-02-28 | 
| 28/02/2328 February 2023 | Termination of appointment of Bukhatir Hassain Syed as a director on 2023-02-28 | 
| 28/02/2328 February 2023 | Cessation of Bukhatir Hussain Syed as a person with significant control on 2023-02-28 | 
| 31/01/2331 January 2023 | Termination of appointment of Rakesh Kamili as a director on 2023-01-30 | 
| 31/01/2331 January 2023 | Appointment of Mr Bukhatir Hassain Syed as a director on 2023-01-30 | 
| 31/01/2331 January 2023 | Director's details changed for Mr Bukhatir Hassain Syed on 2023-01-30 | 
| 31/01/2331 January 2023 | Notification of Bukhatir Hussain Syed as a person with significant control on 2023-01-30 | 
| 31/01/2331 January 2023 | Cessation of Rakesh Kamili as a person with significant control on 2023-01-30 | 
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates | 
| 23/11/2223 November 2022 | Appointment of Mr Rakesh Kamili as a director on 2021-03-01 | 
| 23/11/2223 November 2022 | Cessation of Najma Rehan as a person with significant control on 2021-03-01 | 
| 23/11/2223 November 2022 | Notification of Rakesh Kamili as a person with significant control on 2021-03-02 | 
| 23/11/2223 November 2022 | Termination of appointment of Najma Rehan as a director on 2021-03-01 | 
| 30/09/2230 September 2022 | Registered office address changed from 105 Severn Road Leicester LE2 4FW England to 119 Frisby Road Leicester LE5 0DQ on 2022-09-30 | 
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-18 with no updates | 
| 19/02/2119 February 2021 | 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