THE PIZZA GALLERY LIMITED

1st Floor 1st Floor, London, NW1 1BU
StatusDISSOLVED
Company No.02886353
CategoryPrivate Limited Company
Incorporated11 Jan 1994
Age30 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution11 Apr 2017
Years7 years, 1 month, 11 days

SUMMARY

THE PIZZA GALLERY LIMITED is an dissolved private limited company with number 02886353. It was incorporated 30 years, 4 months, 11 days ago, on 11 January 1994 and it was dissolved 7 years, 1 month, 11 days ago, on 11 April 2017. The company address is 1st Floor 1st Floor, London, NW1 1BU.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Aug 2015

Category: Address

Type: AD03

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Change sail address company with new address

Date: 14 Aug 2015

Category: Address

Type: AD02

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2015

Action Date: 01 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohan Mansigani

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Mohan Mansigani

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Doubleday

Appointment date: 2014-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Richards

Change date: 2014-05-22

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Derkach

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Richards

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mohan Mansigani

Change date: 2013-11-07

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohan Mansigani

Change date: 2013-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mohan Mansigani

Change date: 2013-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 02 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2012

Action Date: 27 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-27

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Derkach

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Turner

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Parsons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 29 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Turner

Change date: 2010-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 30 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2009

Action Date: 24 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-24

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2008

Action Date: 25 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-25

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james parsons / 01/07/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 27 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-27

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2006

Action Date: 28 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-28

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2005

Action Date: 29 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-29

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2004

Action Date: 30 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2004

Action Date: 01 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-01

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 02/06/02 to 31/05/03

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 22/11/02 from: whitbread house park street west luton bedfordshire LU1 3BG

Documents

View document PDF

Miscellaneous

Date: 29 Jul 2002

Category: Miscellaneous

Type: MISC

Description: Auditors resignation statement

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/03/03 to 02/06/02

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2002

Action Date: 02 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-02

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/02; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 10/01/02 from: chiswell street london EC1Y 4SD

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2002

Action Date: 03 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-03

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2000

Action Date: 04 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-04

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 1999

Action Date: 27 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-27

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/97 to 01/03/98

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 1997

Action Date: 28 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-28

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 27/01/97 from: bakers house 25 bakers road uxbridge middlesex UB8 1RG

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

APPEX TME LIMITED

555 SOUTH STREET,GLASGOW,G14 0QX

Number:SC616346
Status:ACTIVE
Category:Private Limited Company

CENTRO ONE REFRIGERATION LTD

SOUTHMOST HOUSE,CUPAR,KY15 4BB

Number:SC327438
Status:ACTIVE
Category:Private Limited Company

DAVISVILLE RTM COMPANY LIMITED

40 DAVISVILLE ROAD,LONDON,W12 9SJ

Number:06658731
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GM HOUSE LTD

GM HOUSE,BLACKBURN,BB1 2EH

Number:11344244
Status:ACTIVE
Category:Private Limited Company
Number:IP25538R
Status:ACTIVE
Category:Industrial and Provident Society

SOLO FINE FOOD LTD

EQUITY HOUSE,LONDON,E2 6QL

Number:11874811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source