PIZZA SQUARE LIMITED

Company Documents

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

View Document

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

View Document

24/06/2524 June 2025 Cessation of Nauman Amin as a person with significant control on 2022-06-15

View Document

24/06/2524 June 2025 Termination of appointment of Nauman Amin as a director on 2022-06-15

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, SECRETARY YOSUF ALI

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM UNIT 1 MORRISON ROAD PORT TALBOT SA12 6TH WALES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR NAUMAN AMIN

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAUMAN AMIN

View Document

15/07/2015 July 2020 CESSATION OF YOSUF SHAH ALI AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR YOSUF ALI

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM BROADWAY HOUSE BROADWAY CARDIFF CARDIFF CF24 1PU UNITED KINGDOM

View Document

06/09/186 September 2018 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