CLAPHAM PIZZA LTD

Beever And Struthers One Express 1 Beever And Struthers One Express 1, Manchester, M4 5DL
StatusLIQUIDATION
Company No.09380877
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

CLAPHAM PIZZA LTD is an liquidation private limited company with number 09380877. It was incorporated 9 years, 4 months, 6 days ago, on 09 January 2015. The company address is Beever And Struthers One Express 1 Beever And Struthers One Express 1, Manchester, M4 5DL.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: 1st Floor Olympus House Quedgeley Gloucester GL2 4NF United Kingdom

New address: Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Old address: Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF

Change date: 2022-11-18

New address: 1st Floor Olympus House Quedgeley Gloucester GL2 4NF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2022

Action Date: 27 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-28

New date: 2021-09-27

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-28

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-28

Made up date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Jayke John Mangion

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-17

Psc name: Clapham Leisure Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-24

Officer name: Mr Andy Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALG FINANCIAL LIMITED

24 WESTBOURNE TERRACE,LONDON,W2 3UP

Number:09281847
Status:ACTIVE
Category:Private Limited Company

APG PRODUCE LIMITED

NUMBER 22,TUNBRIDGE WELLS,TN4 8AS

Number:11169396
Status:ACTIVE
Category:Private Limited Company

EUROBOOG LIMITED

243 CALEDONIAN ROAD,,N1 1ED

Number:02175613
Status:LIQUIDATION
Category:Private Limited Company

GLENN QUALITY LIMITED

15 BRIDGE ROAD,TELFORD,TF1 1EB

Number:05626075
Status:ACTIVE
Category:Private Limited Company

PLATINUM SERVICED APARTMENTS LLP

34A CLIFTON STREET,LYTHAM ST. ANNES,FY8 5EW

Number:OC420684
Status:ACTIVE
Category:Limited Liability Partnership

R S HOLLINGWORTH & SONS LIMITED

YEW TREE FARM CHURCH LANE,ALFRETON,DE55 6GU

Number:07841141
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