CRUNCHY FRIED CHICKEN & PIZZA LTD

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-03-11

View Document

21/03/2421 March 2024 Statement of affairs

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of a voluntary liquidator

View Document

18/03/2418 March 2024 Registered office address changed from Flat 4 Bengeo House Bengeo Street Hertford SG14 3TJ United Kingdom to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-03-18

View Document

18/03/2418 March 2024 Resolutions

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

12/01/2112 January 2021 PREVSHO FROM 30/11/2020 TO 30/06/2020

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR SRIJA PENTAREDDY

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 47 BEDWELL CRESCENT STEVENAGE SG1 1LU ENGLAND

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAYA SWAPNA THUMMA / 21/12/2019

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAYA SWAPNA THUMMA

View Document

11/11/2011 November 2020 CESSATION OF SRIJA MARY JEEVANI PENTAREDDY AS A PSC

View Document

11/11/2011 November 2020 CESSATION OF VIJAYA SWAPNA THUMMA AS A PSC

View Document

11/10/2011 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIJA MARY JEEVANI PENTAREDDY

View Document

11/10/2011 October 2020 DIRECTOR APPOINTED MS SRIJA MARY JEEVANI PENTAREDDY

View Document

11/10/2011 October 2020 REGISTERED OFFICE CHANGED ON 11/10/2020 FROM, 26 MAIDENHEAD STREET, HERTFORD, HERTFORDSHIRE, SG14 1DR

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM, 391A DUNSTABLE ROAD LUTON, LU4 8DA, ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/11/194 November 2019 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