PIZZA BUZZ LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.08405643
CategoryPrivate Limited Company
Incorporated15 Feb 2013
Age11 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 27 days

SUMMARY

PIZZA BUZZ LIMITED is an dissolved private limited company with number 08405643. It was incorporated 11 years, 3 months, 14 days ago, on 15 February 2013 and it was dissolved 1 year, 27 days ago, on 02 May 2023. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 14 Aug 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Old address: 51 Upper Berkeley Street London W1H 7QW

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 May 2020

Action Date: 03 Mar 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-03-03

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 02 Jul 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Liquidation court order miscellaneous

Date: 02 Jul 2019

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Block transfer. Ian Franses replaced by Simon John Killick wef 22/05/2019

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Aikins Haslett

Termination date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084056430001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-30

Officer name: Peter Barratt Rapaport

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-28

Charge number: 084056430001

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Mr Peter Aikins Haslett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-25

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Barratt Rapaport

Appointment date: 2015-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pizzalab LIMITED\certificate issued on 05/08/13

Documents

View document PDF

Change of name notice

Date: 05 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: 31a Gloucester Road London NW1 7DL United Kingdom

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Barnaby Meredith

Documents

View document PDF

Incorporation company

Date: 15 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE COMMERCIAL LTD

100 DAVENTRY ROAD,ROMFORD,RM3 7RH

Number:11519587
Status:ACTIVE
Category:Private Limited Company

FIC GRAND PLAZA LTD

AMBA HOUSE,HARROW,HA1 1BA

Number:08632529
Status:ACTIVE
Category:Private Limited Company

MIBYTE TECHNOLOGY LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11469813
Status:ACTIVE
Category:Private Limited Company

MIKARE INVESTMENTS LTD

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:11543601
Status:ACTIVE
Category:Private Limited Company

NETWORKS SUPPORT L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL016230
Status:ACTIVE
Category:Limited Partnership

RONDON SARNIK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09665835
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