PIZZA HOT LEEDS LTD
Status | DISSOLVED |
Company No. | 08886760 |
Category | Private Limited Company |
Incorporated | 11 Feb 2014 |
Age | 10 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
PIZZA HOT LEEDS LTD is an dissolved private limited company with number 08886760. It was incorporated 10 years, 3 months, 21 days ago, on 11 February 2014 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is Tugby Orchards Tugby Orchards, Tugby, LE7 9WE, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-14
Old address: 95 Middleton Park Road Leeds LS10 4LS
New address: Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 13 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Moein Asadigohar
Appointment date: 2019-05-01
Documents
Notification of a person with significant control
Date: 03 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Moein Asadigohar
Notification date: 2019-05-01
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Louise Jayne White
Termination date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 03 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Rebecca Louise Jayne White
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Notification of a person with significant control
Date: 27 Feb 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-01
Psc name: Rebecca Louise Jayne White
Documents
Cessation of a person with significant control
Date: 27 Feb 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Asadigohar
Cessation date: 2018-11-01
Documents
Termination director company with name termination date
Date: 27 Feb 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Mohammad Ali Asadigohar
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mrs Rebecca Louise Jayne White
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammad Asadigohar
Notification date: 2017-06-01
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammad Asadigohar
Notification date: 2017-06-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ali Asadigohar
Change date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Mr Mohammed Ali Asadigohar
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Rebecca White
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca White
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Asadigohar
Documents
Certificate change of name company
Date: 27 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pizza hut LTD\certificate issued on 27/03/14
Documents
Some Companies
CR WINDOW AND GUTTER CLEANING LIMITED
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 09211264 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STATION ROAD,HINCKLEY,LE10 1AW
Number: | 10796915 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DREENAN ROAD,MAGHERAFELT,BT45 8PQ
Number: | NI637036 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ANSON ROAD,WESTON SUPER MARE,BS24 7DG
Number: | 05121081 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTAURI HOUSE HILLBOTTOM ROAD,HIGH WYCOMBE,HP12 4HQ
Number: | 08140296 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PLOVER PLACE,JOHNSTONE,PA5 0ST
Number: | SC577330 |
Status: | ACTIVE |
Category: | Private Limited Company |