THE PIZZA PARLOUR (PETERBOROUGH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Statement of affairs

View Document

01/11/241 November 2024 Resolutions

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Cessation of Pasqualina Fierro as a person with significant control on 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Notification of Peter Claudio Fierro as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-02-11 with updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-03-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

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

View Document

23/03/2323 March 2023 Termination of appointment of Pasqualina Fierro as a director on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mr Peter Claudio Fierro as a director on 2023-03-23

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBS PE2 6LR UNITED KINGDOM

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/10/1723 October 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/03/162 March 2016 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