THE PIZZA PARLOUR (PETERBOROUGH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/11/241 November 2024 | Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom to 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2024-11-01 |
| 01/11/241 November 2024 | Appointment of a voluntary liquidator |
| 01/11/241 November 2024 | Statement of affairs |
| 01/11/241 November 2024 | Resolutions |
| 26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
| 26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-30 |
| 19/03/2419 March 2024 | Compulsory strike-off action has been suspended |
| 19/03/2419 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 07/09/237 September 2023 | Cessation of Pasqualina Fierro as a person with significant control on 2023-08-31 |
| 07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with updates |
| 07/09/237 September 2023 | Notification of Peter Claudio Fierro as a person with significant control on 2023-08-31 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-02-11 with updates |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 21/06/2321 June 2023 | Total exemption full accounts made up to 2022-03-30 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 23/03/2323 March 2023 | Registered office address changed from 14 st. Marys Street Whittlesey Peterborough PE7 1BG England to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2023-03-23 |
| 23/03/2323 March 2023 | Termination of appointment of Pasqualina Fierro as a director on 2023-03-23 |
| 23/03/2323 March 2023 | Appointment of Mr Peter Claudio Fierro as a director on 2023-03-23 |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 21/09/2221 September 2022 | Registered office address changed from 367 Eastfield Road Peterborough Cambridgeshire PE1 4rd England to 14 st. Marys Street Whittlesey Peterborough PE7 1BG on 2022-09-21 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/12/1828 December 2018 | PREVSHO FROM 31/08/2018 TO 31/03/2018 |
| 10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBS PE2 6LR UNITED KINGDOM |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
| 01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 23/10/1723 October 2017 | PREVEXT FROM 31/03/2017 TO 31/08/2017 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 02/03/162 March 2016 | 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