AMERICAN PIZZA HOUSE LIMITED

Ground Floor 143-145 Ground Floor 143-145, West Ealing, W13 9BE, London, United Kingdom
StatusACTIVE
Company No.07274299
CategoryPrivate Limited Company
Incorporated04 Jun 2010
Age14 years, 5 days
JurisdictionEngland Wales

SUMMARY

AMERICAN PIZZA HOUSE LIMITED is an active private limited company with number 07274299. It was incorporated 14 years, 5 days ago, on 04 June 2010. The company address is Ground Floor 143-145 Ground Floor 143-145, West Ealing, W13 9BE, London, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: Ground Floor 143-145 Broadway West Ealing London W13 9BE

Old address: 21 Uxbridge Road Hampton Hill Hampton TW12 1AZ England

Change date: 2020-02-10

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-15

Officer name: Mr Nasrodin Jakhobi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

New address: 21 Uxbridge Road Hampton Hill Hampton TW12 1AZ

Old address: 53 Upper High Street Epsom Surrey KT17 4RA

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Jun 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Old address: Justin Plaza 3 341 London Road Mitcham Surrey CR4 4EA United Kingdom

Change date: 2013-03-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasrodin Jakhobi

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haroon Shirinsha

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Incorporation company

Date: 04 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDERLINE COMPUTERS LIMITED

2 RICHMOND HOUSE,LANCASTER,LA1 2NH

Number:02848761
Status:ACTIVE
Category:Private Limited Company

BRUTANT ATELIER LIMITED

38 PORTERS AVENUE,DAGENHAM,RM8 2AG

Number:11588221
Status:ACTIVE
Category:Private Limited Company

GREENWAY HOMES (NE) LIMITED

3 KEEL ROW,GATESHEAD,NE11 9SZ

Number:10012929
Status:ACTIVE
Category:Private Limited Company

HERTS VISIONPLUS LIMITED

80 TOWN CENTRE,HERTFORDSHIRE,AL10 0JW

Number:02531886
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD NAIL SPA 24 LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11964892
Status:ACTIVE
Category:Private Limited Company

SANKAYA LIMITED

32 HIGH STREET,GWYNEDD,LL77 7NA

Number:11615824
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