THE QC PIZZA AND GRILL HOUSE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/07/247 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/07/2322 July 2023 Accounts for a dormant company made up to 2023-03-24

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

13/07/2313 July 2023 Registered office address changed from 11 Stoneacre Drive Sheffield S12 4NW England to 71-75 Shelton Street London WC2H 9JQ on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2022-06-30 with no updates

View Document

13/07/2313 July 2023 Confirmation statement made on 2021-06-30 with updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-03-31

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/04/2111 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATALIN FIGYELMESI

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 18A WEST STREET BEIGHTON SHEFFIELD S20 1EP UNITED KINGDOM

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MRS KATALIN FIGYELMESI

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/03/2024 March 2020 CESSATION OF BEHZAD KAZEMI AS A PSC

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR BEHZAD KAZEMI

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

11/03/2011 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, SECRETARY SEYED FARDOWSIFARD

View Document

03/05/183 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/03/163 March 2016 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