PIZZA GRILL LIMITED

C/O Excel Restructuring Professionals Ltd Insolvency Office 3rd Floor C/O Excel Restructuring Professionals Ltd Insolvency Office 3rd Floor, Keighley, BD21 3NR, England
StatusACTIVE
Company No.09461642
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 30 days

SUMMARY

PIZZA GRILL LIMITED is an active private limited company with number 09461642. It was incorporated 9 years, 2 months, 20 days ago, on 27 February 2015 and it was dissolved 3 years, 6 months, 30 days ago, on 20 October 2020. The company address is C/O Excel Restructuring Professionals Ltd Insolvency Office 3rd Floor C/O Excel Restructuring Professionals Ltd Insolvency Office 3rd Floor, Keighley, BD21 3NR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

New address: C/O Excel Restructuring Professionals Ltd Insolvency Office 3rd Floor 17a Lawkholme Crescent Keighley BD21 3NR

Old address: 38 Devonshire Street Keighley BD21 2AU England

Change date: 2022-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabir Ahmed

Termination date: 2022-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shabir Ahmed

Cessation date: 2022-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-07

Psc name: Shabir Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shabir Ahmed

Appointment date: 2021-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: 38 C/O Hussains (Insolvency Section) 38 Devonshire Street Keighley BD21 2AU England

New address: 38 Devonshire Street Keighley BD21 2AU

Change date: 2021-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Administrative restoration company

Date: 15 Dec 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

New address: 38 C/O Hussains (Insolvency Section) 38 Devonshire Street Keighley BD21 2AU

Old address: Hussains Hall 38 Devonshire Street Keighley West Yorkshire BD21 2AU England

Change date: 2019-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Shabir Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabir Ahmed

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shabir Ahmed

Change date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 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: 19 Apr 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 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 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 MINUTE GUITAR LTD

3 ACACIA WALK,HARPENDEN,AL5 1SH

Number:10121791
Status:ACTIVE
Category:Private Limited Company

A.J. JONES TIPPER & GRAB HIRE LTD

22-24 HARBOROUGH ROAD,NORTHAMPTONSHIRE,NN2 7AZ

Number:04840475
Status:ACTIVE
Category:Private Limited Company

CHEMSOLV LTD

LAVENDER HOUSE COLLIERS LANE,NORTHWICH,CW9 6NF

Number:07157087
Status:ACTIVE
Category:Private Limited Company

GBAC LIMITED

OLD LINEN COURT 83-85 SHAMBLES,SOUTH YORKSHIRE,S70 2SB

Number:04246760
Status:ACTIVE
Category:Private Limited Company

L CHARD HAND CARWASH LIMITED

2 VICTORIA BUSINESS PARK,CHARD,TA20 1HE

Number:10425853
Status:ACTIVE
Category:Private Limited Company

RESOURCE DISTRIBUTION LIMITED

3 BROOMFIELD HALL,BRIDGWATER,TA5 2DZ

Number:10743778
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