GIACOMO'S PIZZA SPAGHETTI HOUSE LIMITED

19 Hill Street, Preston, PR1 2BB, England
StatusACTIVE
Company No.08662980
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 8 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 302 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Sep 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2016-03-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALDGATE EQUITY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11098641
Status:ACTIVE
Category:Private Limited Company

KABBALAH CENTRE

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)

KRITHIKAVASAN RANGANATHAN LTD

3 FOXWOOD CLOSE,LEEDS,LS8 3BW

Number:07222432
Status:ACTIVE
Category:Private Limited Company

LANDAW DEVELOPMENTS LTD

OLD MARKET GARDEN,DITCHLING,BN6 8UB

Number:08789338
Status:ACTIVE
Category:Private Limited Company

SCRATCHING BERTIE LIMITED

1 BAILIFFS COURT,KEIGHLEY,BD20 9AD

Number:10946329
Status:ACTIVE
Category:Private Limited Company

SWITCHDIGITAL (S&S) LIMITED

1 LONDON BRIDGE STREET,LONDON,SE1 9GF

Number:04342010
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