WHITE LABEL DETROIT PIZZA LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/09/2529 September 2025 NewApplication to strike the company off the register

View Document

17/09/2517 September 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

05/09/255 September 2025 Change of details for Mr Paul Jonathon Boorman as a person with significant control on 2025-07-31

View Document

05/09/255 September 2025 Registered office address changed from Unit 1 the Crafty Goat Butterfly Lodge Dairy, Mersea Road Colchester Essex CO5 7LG England to 7 Munnings Road Colchester Essex CO3 4QG on 2025-09-05

View Document

05/09/255 September 2025 Director's details changed for Mr Paul Jonathon Boorman on 2025-07-31

View Document

05/09/255 September 2025 Director's details changed for Mr Aidan Fraser on 2025-07-31

View Document

05/09/255 September 2025 Change of details for Mr Aidan Fraser as a person with significant control on 2025-07-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Change of details for Mr Aidan Fraser as a person with significant control on 2023-07-11

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

27/10/2327 October 2023 Change of details for Mr Paul Jonathon Boorman as a person with significant control on 2023-07-11

View Document

12/07/2312 July 2023 Registered office address changed from Ground Unit 2, the Pavillion Bentalls Shopping Centre Colchester Road Maldon Essex CM9 4GD England to Unit 1 the Crafty Goat Butterfly Lodge Dairy, Mersea Road Colchester Essex CO5 7LG on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Paul Jonathon Boorman on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Aidan Fraser on 2023-07-12

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Change of details for Mr Aidan Fraser as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Aidan Fraser on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for Mr Paul Jonathon Boorman as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Director's details changed for Mr Paul Jonathon Boorman on 2021-10-20

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 1 VICARAGE LANE STARTFORD LONDON E15 4HF ENGLAND

View Document

21/10/2021 October 2020 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