GARNERS LANE PIZZA LIMITED

203 Garners Lane, Stockport, SK3 8QJ, Cheshire, United Kingdom
StatusDISSOLVED
Company No.09953800
CategoryPrivate Limited Company
Incorporated15 Jan 2016
Age8 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 13 days

SUMMARY

GARNERS LANE PIZZA LIMITED is an dissolved private limited company with number 09953800. It was incorporated 8 years, 5 months, 2 days ago, on 15 January 2016 and it was dissolved 4 years, 4 months, 13 days ago, on 04 February 2020. The company address is 203 Garners Lane, Stockport, SK3 8QJ, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fahimeh Jafari Neko

Notification date: 2019-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-26

Psc name: Ahmed Aghayari

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fahimeh Jafari Neko

Appointment date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-26

Officer name: Ahmed Aghayari

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Admed Aghayari

Change date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fahimeh Jafari Neko

Termination date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-28

Psc name: Ahmed Aghayari

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Admed Aghayari

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Fahimeh Jafari Neko

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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: 17 Mar 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Incorporation company

Date: 15 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLING (IMPORTS) LTD

UNIT 4 SOUTHDOWN INDUSTRIAL ESTATE,HARPENDEN,AL5 1PW

Number:08671467
Status:ACTIVE
Category:Private Limited Company

HAIR & BEAUTY (UK) LTD

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:07176850
Status:ACTIVE
Category:Private Limited Company

LOCOWEEKEND LIMITED

15 CHILTON STREET,LONDON,E2 6DZ

Number:11563833
Status:ACTIVE
Category:Private Limited Company

PRELUDEX LTD

JOYAL DOMINIC EDGEFIELD ROAD,COVENTRY,CV2 2PX

Number:11840964
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE DAY NURSERY LIMITED

TILIA LODGE PALMER PARK,READING,RG1 3PA

Number:05011487
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUTHERN SCREED PUMP HIRE LIMITED

98 LONDON ROAD,BOGNOR REGIS,PO21 1DD

Number:06570532
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