THIRD STATE PIZZA COMPANY LIMITED

12 North Bar, Banbury, OX16 0TB, England
StatusACTIVE
Company No.06343560
CategoryPrivate Limited Company
Incorporated15 Aug 2007
Age16 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

THIRD STATE PIZZA COMPANY LIMITED is an active private limited company with number 06343560. It was incorporated 16 years, 10 months, 3 days ago, on 15 August 2007. The company address is 12 North Bar, Banbury, OX16 0TB, England.



Company Fillings

Change person director company with change date

Date: 15 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mr Moonpal Singh Grewal

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-28

Psc name: Bansols Beta Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Third State Pizza Holdings Limited

Notification date: 2023-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2022

Action Date: 04 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063435600004

Charge creation date: 2022-05-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063435600003

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Moonpal Singh Grewal

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Sep 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Answerbuy Limited

Change date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-12

Officer name: Binderpal Kaur Grewal

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Binderpal Kaur Grewal

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-10

Psc name: Bansols Beta Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Old address: The Courtyard Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB

Change date: 2020-02-11

New address: 12 North Bar Banbury OX16 0TB

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063435600003

Charge creation date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Binderpal Kaur Grewal

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Legacy

Date: 05 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Gazette notice compulsary

Date: 13 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2011

Action Date: 01 Sep 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-09-01

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bansols Directors Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change corporate director company with change date

Date: 18 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-08-15

Officer name: Bansols Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-15

Officer name: Answerbuy Limited

Documents

View document PDF

Legacy

Date: 26 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 15 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-15

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james milling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLC PARTNERS (P1) LIMITED

10 CHURCH LANE,LONDON,SW19 3PD

Number:11376209
Status:ACTIVE
Category:Private Limited Company

FRESCA AESTHETIC SKINCARE LIMITED

6 HOLT GARDENS,BRADFORD,BD10 8UG

Number:11324461
Status:ACTIVE
Category:Private Limited Company

NEW CROWN KNITWEAR LTD

78 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:08965435
Status:ACTIVE
Category:Private Limited Company

PUNCH (JT) LIMITED

ELSLEY COURT,LONDON,W1W 8BE

Number:00742332
Status:ACTIVE
Category:Private Limited Company

REOOKE LIMITED

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:08220736
Status:ACTIVE
Category:Private Limited Company

THINKING FIRM LTD

7 SPRINGFIELD ROAD,KEIGHLEY,BD20 6JR

Number:11650324
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