PIZZA HOT LEEDS LTD

Tugby Orchards Tugby Orchards, Tugby, LE7 9WE, Leicestershire
StatusDISSOLVED
Company No.08886760
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved liquidation

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca White

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Asadigohar

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CR WINDOW AND GUTTER CLEANING LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:09211264
Status:ACTIVE
Category:Private Limited Company

DM INSTALLATIONS & SONS LTD

17 STATION ROAD,HINCKLEY,LE10 1AW

Number:10796915
Status:ACTIVE
Category:Private Limited Company

DREENAN ENTERPRISES LIMITED

27 DREENAN ROAD,MAGHERAFELT,BT45 8PQ

Number:NI637036
Status:ACTIVE
Category:Private Limited Company

OCT COMPUTING LTD

52 ANSON ROAD,WESTON SUPER MARE,BS24 7DG

Number:05121081
Status:ACTIVE
Category:Private Limited Company

PRIMARC (MARKETING) LIMITED

CENTAURI HOUSE HILLBOTTOM ROAD,HIGH WYCOMBE,HP12 4HQ

Number:08140296
Status:ACTIVE
Category:Private Limited Company

SHAKEN ENTERTAINMENT LTD

9 PLOVER PLACE,JOHNSTONE,PA5 0ST

Number:SC577330
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