PIZZAEXPRESS FINANCING 2 PLC

Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2024-12-29

View Document

28/05/2528 May 2025 Registration of charge 091196290006, created on 2025-05-27

View Document

14/01/2514 January 2025 Appointment of Mr Colin David Elliot as a director on 2025-01-13

View Document

17/12/2417 December 2024 Register inspection address has been changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX England to Building 01 Arc Uxbridge Sanderson Road Uxbridge UB8 1DH

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Notification of a person with significant control statement

View Document

20/06/2420 June 2024 Cessation of Wheel Bidco Limited as a person with significant control on 2024-06-18

View Document

09/04/249 April 2024 Appointment of Miss Mandeep Kaur Sandhu as a secretary on 2024-04-06

View Document

09/04/249 April 2024 Termination of appointment of Joanne Clare Bennett as a secretary on 2024-04-06

View Document

09/04/249 April 2024 Termination of appointment of Joanne Clare Bennett as a director on 2024-04-06

View Document

11/03/2411 March 2024 Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX to Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH on 2024-03-11

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

09/08/239 August 2023 Director's details changed for Mrs Joanne Clare Bennett on 2023-08-01

View Document

07/07/237 July 2023 Full accounts made up to 2023-01-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

25/10/2125 October 2021 Termination of appointment of David Lachlan Campbell as a director on 2021-10-13

View Document

25/10/2125 October 2021 Appointment of Ms Mandeep Kaur Sandhu as a director on 2021-10-21

View Document

05/10/215 October 2021 Full accounts made up to 2021-01-03

View Document

19/07/2119 July 2021 Registration of charge 091196290005, created on 2021-07-16

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR DAVID ALEXANDER ROBERTSON ADAMS

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED DR BEATRICE MADELEINE VALERIE LAFON

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR MO LI

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR XIAOXIN SHAO

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JINLONG WANG / 10/07/2019

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JINLONG WANG / 13/07/2018

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIZZAEXPRESS FINANCING 1 PLC

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

05/09/165 September 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MISS XIAOXIN SHAO

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR XIAOLONG WANG

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL HODGSON / 29/07/2015

View Document

27/07/1527 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091196290003

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ZHAO

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED JINLONG WANG

View Document

11/02/1511 February 2015 SECRETARY APPOINTED ANDREW DAVID PELLINGTON

View Document

11/02/1511 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/02/1510 February 2015 SAIL ADDRESS CREATED

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY SO YIN

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED RICHARD PAUL HODGSON

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED ANDREW DAVID PELLINGTON

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED XIAOLONG WANG

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED TWINKLE PIZZA PLC CERTIFICATE ISSUED ON 13/10/14

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM, C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET, LONDON, EC2Y 8HQ, UNITED KINGDOM

View Document

06/10/146 October 2014 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

02/09/142 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1428 August 2014 18/08/14 STATEMENT OF CAPITAL GBP 50100

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091196290002

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091196290001

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZHAO JOHN HUAN / 07/07/2014

View Document

09/07/149 July 2014 APPLICATION COMMENCE BUSINESS

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / YUAN BING / 07/07/2014

View Document

09/07/149 July 2014 COMMENCE BUSINESS AND BORROW

View Document

07/07/147 July 2014 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