PIZZA ON TIME DELIEVRY LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Compulsory strike-off action has been suspended |
| 30/04/2530 April 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 22/08/2422 August 2024 | Accounts for a dormant company made up to 2020-04-30 |
| 22/08/2422 August 2024 | Accounts for a dormant company made up to 2021-04-30 |
| 22/08/2422 August 2024 | Accounts for a dormant company made up to 2022-04-30 |
| 22/08/2422 August 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 12/07/2412 July 2024 | Confirmation statement made on 2023-04-10 with no updates |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-04-10 with updates |
| 11/07/2411 July 2024 | Confirmation statement made on 2021-04-10 with no updates |
| 11/07/2411 July 2024 | Confirmation statement made on 2022-04-10 with no updates |
| 22/03/2422 March 2024 | Termination of appointment of Mohammad Zemar Ghiassi as a director on 2024-03-12 |
| 22/03/2422 March 2024 | Appointment of Mr Hamed Fayeq as a director on 2024-03-12 |
| 22/03/2422 March 2024 | Notification of Hamed Fayeq as a person with significant control on 2024-03-12 |
| 22/03/2422 March 2024 | Cessation of Mohammad Zemar Ghiassi as a person with significant control on 2024-03-12 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/06/2130 June 2021 | Compulsory strike-off action has been suspended |
| 30/06/2130 June 2021 | Compulsory strike-off action has been suspended |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
| 03/07/193 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 02/07/192 July 2019 | FIRST GAZETTE |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/04/1811 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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