PIZZA POINT LIMITED

601 High Road Leytonstone, London, E11 4PA
StatusDISSOLVED
Company No.07671063
CategoryPrivate Limited Company
Incorporated15 Jun 2011
Age12 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution26 Feb 2020
Years4 years, 3 months, 4 days

SUMMARY

PIZZA POINT LIMITED is an dissolved private limited company with number 07671063. It was incorporated 12 years, 11 months, 16 days ago, on 15 June 2011 and it was dissolved 4 years, 3 months, 4 days ago, on 26 February 2020. The company address is 601 High Road Leytonstone, London, E11 4PA.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2019

Action Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Old address: 274 High Street Ponders End Enfield Middlesex EN3 4HB

New address: 601 High Road Leytonstone London E11 4PA

Change date: 2018-09-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saima Akhtar Shah

Termination date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saima Akhtar Shah

Termination date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adnan Afzal

Appointment date: 2016-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adnan Afzal

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saima Akhtar Shah

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-02

Officer name: Adnan Afzal

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2011

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2011-06-16

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adnan Afzal

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 15 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 KEMPS HOUSE LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:11692040
Status:ACTIVE
Category:Private Limited Company

27 SALISBURY ROAD (HOVE) LIMITED

27 SALISBURY ROAD,EAST SUSSEX,BN3 3AE

Number:04268676
Status:ACTIVE
Category:Private Limited Company

CORNISH CRYSTAL CLEAR VISION LTD

WINDWARD BOSKERRIS ROAD,ST. IVES,TR26 2NQ

Number:11216452
Status:ACTIVE
Category:Private Limited Company

INTERLAB LIMITED

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:07523835
Status:ACTIVE
Category:Private Limited Company

J HALBERT (CAMBRIDGE) LIMITED

11 PRYORS ORCHARD,ROYSTON,SG8 6UT

Number:03569479
Status:ACTIVE
Category:Private Limited Company

PHOENIX COURT (ST. LEONARDS) LIMITED

FRISTON HOUSE DITTONS ROAD,POLEGATE,BN26 6HY

Number:03386192
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