PERI PERI CHICKEN & PIZZA LTD

11 St. Martin's Avenue, London, E6 3DU, England
StatusACTIVE
Company No.09546620
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 21 days
JurisdictionEngland Wales

SUMMARY

PERI PERI CHICKEN & PIZZA LTD is an active private limited company with number 09546620. It was incorporated 9 years, 21 days ago, on 16 April 2015. The company address is 11 St. Martin's Avenue, London, E6 3DU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 17 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Parvaiz Ahmed

Change date: 2020-08-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Parvaiz Ahmed

Change date: 2020-08-14

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-14

Officer name: Mr Parvaiz Ahmed

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parvaiz Ahmed

Change date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

Old address: 132 Barking Road London E6 3BD England

New address: 11 st. Martin's Avenue London E6 3DU

Change date: 2020-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikolett Petra Andicsku

Cessation date: 2020-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-19

Psc name: Parvaiz Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikolett Petra Andicsku

Termination date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Mr Parvaiz Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-08

Psc name: Parvaiz Ahmed

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-08

Psc name: Nikolett Petra Andicsku

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parvaiz Ahmed

Termination date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Mrs Nikolett Petra Andicsku

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

New address: 132 Barking Road London E6 3BD

Old address: 576 Cranbrook Road Ilford IG2 6RF England

Change date: 2020-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Old address: 132 Barking Road London E6 3BD England

Change date: 2020-05-27

New address: 576 Cranbrook Road Ilford IG2 6RF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2020

Action Date: 10 May 2020

Category: Address

Type: AD01

Old address: 576 Cranbrook Road Ilford IG2 6RF England

Change date: 2020-05-10

New address: 132 Barking Road London E6 3BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Old address: 132 Barking Road London E6 3BD England

Change date: 2020-03-13

New address: 576 Cranbrook Road Ilford IG2 6RF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zulfiqar Butt

Termination date: 2018-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-29

Psc name: Parvaiz Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-29

Officer name: Mr Parvaiz Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-29

Psc name: Zulfiqar Butt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-08

Psc name: Muhammad Arshid Khan Ghori

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr Muhammad Arshid Khan

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Muhammad Arshid Khan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-08

Officer name: Mr Zulfiqar Butt

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 THE AVENUE RTM COMPANY LTD

FLAT 2 14,LONDON,NW6 7YD

Number:08488889
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BROOKFIELD HOUSE MANAGEMENT (HUYTON) LIMITED

UNIT 5A OLD POWER WAY,ELLAND,HX5 9DE

Number:04457464
Status:ACTIVE
Category:Private Limited Company

CRYSTAL HILLS FASHION LIMITED

21 ST JAMES CLOSE 21,SOUTHAMPTON,SO16 9NZ

Number:11572859
Status:ACTIVE
Category:Private Limited Company

KIRK GREGORY & JOHNSON LTD

45 THE TURBINE,WORKSOP,S81 8AP

Number:09033721
Status:ACTIVE
Category:Private Limited Company

PPS HVAC AND CONTROL SPECIALISTS LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:05241895
Status:LIQUIDATION
Category:Private Limited Company

ROTHES III LIMITED

C/O HARPER MACLEOD LLP THE CADORO,GLASGOW,G1 3PE

Number:SC307540
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