PIZZAEXPRESS GROUP HOLDINGS LIMITED

Hunton House Highbridge Estate Hunton House Highbridge Estate, Uxbridge, UB8 1LX, Middlesex
StatusDISSOLVED
Company No.09115780
CategoryPrivate Limited Company
Incorporated03 Jul 2014
Age9 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 20 days

SUMMARY

PIZZAEXPRESS GROUP HOLDINGS LIMITED is an dissolved private limited company with number 09115780. It was incorporated 9 years, 11 months, 10 days ago, on 03 July 2014 and it was dissolved 2 years, 9 months, 20 days ago, on 24 August 2021. The company address is Hunton House Highbridge Estate Hunton House Highbridge Estate, Uxbridge, UB8 1LX, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-14

Officer name: Andrew David Pellington

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew David Pellington

Termination date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mo Li

Appointment date: 2020-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-27

Officer name: Xiaoxin Shao

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tao Huang

Appointment date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Jianzhong Gong

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jinlong Wang

Change date: 2019-07-10

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jinlong Wang

Change date: 2018-07-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Jinlong Wang

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Hodgson

Termination date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Miss Xiaoxin Shao

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Xiaolong Wang

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-29

Officer name: Mr Richard Paul Hodgson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Huan Zhao

Termination date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jinlong Wang

Appointment date: 2015-04-30

Documents

View document PDF

Resolution

Date: 16 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Ma Mingju

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2015

Category: Address

Type: AD03

New address: C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew David Pellington

Appointment date: 2015-02-05

Documents

View document PDF

Change sail address company with new address

Date: 10 Feb 2015

Category: Address

Type: AD02

New address: C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ

Documents

View document PDF

Resolution

Date: 09 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jianzhong Gong

Appointment date: 2015-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-08

Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom

New address: Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twinkle pizza group LIMITED\certificate issued on 06/10/14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Pellington

Appointment date: 2014-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-18

Officer name: Richard Paul Hodgson

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 18 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-18

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Xiaolong Wang

Appointment date: 2014-08-18

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yuan Bing

Change date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zhao John Huan

Change date: 2014-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSPARES (AUTO) LIMITED

1A HEOL MOSTYN,PYLE BRIDGEND,CF33 6BJ

Number:01371098
Status:ACTIVE
Category:Private Limited Company

CLOUD PAYMENTS LTD

3 LINDEN CLOSE,BROUGH,HU15 2FN

Number:11441480
Status:ACTIVE
Category:Private Limited Company

FLEXYFINITY LIMITED

COBHAM MSA 1ST FLOOR, M25,COBHAM,KT11 3DB

Number:11716225
Status:ACTIVE
Category:Private Limited Company

GAS ENGINE EXCHANGE LTD

27 OLD GLOUCESTER STREET 27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10271864
Status:ACTIVE
Category:Private Limited Company

LIGHT VESSEL AUTOMATIC LIMITED

16 WEST STREET,OXFORDSHIRE,OX2 0BQ

Number:05096867
Status:ACTIVE
Category:Private Limited Company

SELECT RECRUITMENT LIMITED

44 LANCASTER ROAD,SOUTHALL,UB1 1NW

Number:10113509
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