PIZZA ON TIME DELIEVRY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Registered office address changed from 179 High Street High Street Wandsworth SW18 4JE England to 11 North Street London SW4 0HN on 2024-12-23

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2020-04-30

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2021-04-30

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2022-04-30

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-04-30

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

12/07/2412 July 2024 Confirmation statement made on 2023-04-10 with no updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-04-10 with updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2021-04-10 with no updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2022-04-10 with no updates

View Document

22/03/2422 March 2024 Termination of appointment of Mohammad Zemar Ghiassi as a director on 2024-03-12

View Document

22/03/2422 March 2024 Appointment of Mr Hamed Fayeq as a director on 2024-03-12

View Document

22/03/2422 March 2024 Notification of Hamed Fayeq as a person with significant control on 2024-03-12

View Document

22/03/2422 March 2024 Cessation of Mohammad Zemar Ghiassi as a person with significant control on 2024-03-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/06/2130 June 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

03/07/193 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1811 April 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