DOUGH&CO PIZZA SUDBURY LIMITED

Company Documents

DateDescription
10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/11/2310 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/06/238 June 2023 Registered office address changed from 34-35 Fao Shas Ltd King Street Sudbury CO10 2EQ England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-06-08

View Document

06/06/236 June 2023 Appointment of a voluntary liquidator

View Document

06/06/236 June 2023 Statement of affairs

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

22/02/2322 February 2023 Appointment of Mr Christopher James Sharman as a director on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Przemyslaw Kostrzewa as a director on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Dough&Co Asset Holdings Limited as a person with significant control on 2023-02-01

View Document

06/02/236 February 2023 Cessation of Christopher James Sharman as a person with significant control on 2023-01-01

View Document

06/02/236 February 2023 Termination of appointment of Christopher James Sharman as a director on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Dough&Co Asset Holdings Limited as a director on 2023-02-01

View Document

04/01/234 January 2023 Appointment of Mr Christopher James Sharman as a director on 2023-01-04

View Document

30/12/2230 December 2022 Termination of appointment of Andre Filipe Martins Ribeiro as a director on 2022-12-13

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Termination of appointment of Antonia Elizabeth Harriet Hampton as a director on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

25/10/2225 October 2022 Notification of Christopher Sharman as a person with significant control on 2022-04-01

View Document

25/10/2225 October 2022 Cessation of Dough&Co Asset Holdings as a person with significant control on 2022-04-01

View Document

06/10/226 October 2022 Appointment of Mr Przemyslaw Kostrzewa as a director on 2022-10-06

View Document

29/09/2229 September 2022 Appointment of Mr Andre Filipe Martins Ribeiro as a director on 2022-09-01

View Document

29/09/2229 September 2022 Termination of appointment of Christopher James Sharman as a director on 2022-07-01

View Document

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Registered office address changed from 61 Station Road Sudbury CO10 2SP England to 62 North Street Sudbury CO10 1RE on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 CESSATION OF TOMAS ZUJ AS A PSC

View Document

23/06/1923 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGH&CO ASSET HOLDINGS

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHARMAN / 01/04/2018

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS ZUJ

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHARMAN / 18/09/2018

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHARMAN / 18/09/2018

View Document

12/06/1912 June 2019 CESSATION OF CHRISTOPHER JAMES SHARMAN AS A PSC

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHARMAN / 18/09/2018

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 62 NORTH STREET SUDBURY CO10 1RE ENGLAND

View Document

23/10/1823 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED DOUGH&CO PIZZA LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 10 THE GLEBE OLD BURY ROAD ALPHETON SUDBURY CO10 9BS UNITED KINGDOM

View Document

14/03/1814 March 2018 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