GIACOMO'S PIZZA SPAGHETTI HOUSE LIMITED
Status | ACTIVE |
Company No. | 08662980 |
Category | Private Limited Company |
Incorporated | 27 Aug 2013 |
Age | 10 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GIACOMO'S PIZZA SPAGHETTI HOUSE LIMITED is an active private limited company with number 08662980. It was incorporated 10 years, 8 months, 2 days ago, on 27 August 2013. The company address is 19 Hill Street, Preston, PR1 2BB, England.
Company Fillings
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Sukbir Kaur
Documents
Confirmation statement with no updates
Date: 28 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Notification of a person with significant control
Date: 26 Nov 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amrik Singh
Notification date: 2021-11-25
Documents
Appoint person director company with name date
Date: 26 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-25
Officer name: Mr Amrik Singh
Documents
Appoint person director company with name date
Date: 26 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sukbir Kaur
Appointment date: 2021-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Didar Singh
Termination date: 2021-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-25
Officer name: Amardeep Singh
Documents
Cessation of a person with significant control
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-25
Psc name: Didar Singh
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type full
Date: 25 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type full
Date: 17 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Address
Type: AD01
New address: 19 Hill Street Preston PR1 2BB
Change date: 2020-02-17
Old address: Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT England
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
New address: Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT
Change date: 2019-10-15
Old address: C/O Foster & Co 80 Lytham Road Fulwood Preston PR2 3AQ England
Documents
Change account reference date company current shortened
Date: 29 Aug 2019
Action Date: 28 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-28
Made up date: 2018-08-29
Documents
Change account reference date company previous shortened
Date: 29 May 2019
Action Date: 29 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-29
Made up date: 2018-08-30
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Capital allotment shares
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-31
Capital : 302 GBP
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-30
Documents
Change account reference date company previous shortened
Date: 31 May 2017
Action Date: 30 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-08-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amrik Singh
Termination date: 2016-10-01
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Capital allotment shares
Date: 13 Sep 2016
Action Date: 01 Mar 2016
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-12
New address: C/O Foster & Co 80 Lytham Road Fulwood Preston PR2 3AQ
Old address: 19 Hill Street Preston PR1 2BB
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-28
Officer name: Mr Amardeep Singh
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Didar Singh
Change date: 2013-08-28
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amrik Singh
Change date: 2013-08-28
Documents
Change registered office address company with date old address
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Address
Type: AD01
Old address: 9 Victoria Rd Fulwood Preston PR2 8ND United Kingdom
Change date: 2013-11-05
Documents
Incorporation company
Date: 27 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11098641 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STRATFORD PLACE,LONDON,W1C 1BB
Number: | 03659214 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 FOXWOOD CLOSE,LEEDS,LS8 3BW
Number: | 07222432 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MARKET GARDEN,DITCHLING,BN6 8UB
Number: | 08789338 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BAILIFFS COURT,KEIGHLEY,BD20 9AD
Number: | 10946329 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONDON BRIDGE STREET,LONDON,SE1 9GF
Number: | 04342010 |
Status: | ACTIVE |
Category: | Private Limited Company |