HOT & SOUR PIZZA LTD

Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.10485844
CategoryPrivate Limited Company
Incorporated18 Nov 2016
Age7 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

HOT & SOUR PIZZA LTD is an liquidation private limited company with number 10485844. It was incorporated 7 years, 5 months, 28 days ago, on 18 November 2016. The company address is Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2023

Action Date: 14 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Old address: 10 Eddleston Road Swindon SN1 2QR England

New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD

Change date: 2022-06-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sulieman Khan Zazaii

Notification date: 2021-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-15

Officer name: Mr Sulieman Khan Zazaii

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: Jamila Bibi Aruby

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-07

Psc name: Mrs Jamila Bibi Aruby

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-07

Officer name: Mr Jamila Bibi Aruby

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamila Bibi Aruby

Change date: 2021-01-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamila Bibi Aruby

Change date: 2021-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Old address: 39 Fleet Street Swindon SN1 1RE England

New address: 10 Eddleston Road Swindon SN1 2QR

Change date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 29 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamila Bibi Aruby

Notification date: 2020-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-29

Officer name: Mrs Jamila Bibi Aruby

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-29

Officer name: Zahir Shah Adil

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 29 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-29

Psc name: Zahir Shah Adil

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zahir Shah Adil

Notification date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Mateen Ashraf

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mateen Ashraf

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Zahir Shah Adil

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Old address: 73 Queen Elizabeth Drive Swindon SN25 1WR England

Change date: 2018-01-16

New address: 39 Fleet Street Swindon SN1 1RE

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: 87 Southampton Street Reading Berkshire RG1 2QU England

New address: 73 Queen Elizabeth Drive Swindon SN25 1WR

Documents

View document PDF

Resolution

Date: 18 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGECLIP (ANTRIM) LIMITED

C/O KING LOOSE ST. JOHN'S HOUSE,SUMMERTOWN,OX2 7JL

Number:10978625
Status:ACTIVE
Category:Private Limited Company

INBOS INVEST LTD

POULTON CLOSE 1,DOVER,CT17 0HL

Number:09662696
Status:ACTIVE
Category:Private Limited Company

M.J. SMITH & CO LIMITED

WOODBURY HOUSE,EXTON EXETER,EX3 0PW

Number:04427213
Status:ACTIVE
Category:Private Limited Company

MHV ACCOUNTANTS LIMITED

19 COLEBOURNE ROAD,BIRMINGHAM,B13 0EZ

Number:10922893
Status:ACTIVE
Category:Private Limited Company

MONKSTAR PROPERTIES LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:05013581
Status:ACTIVE
Category:Private Limited Company

THORCAILL CAPITAL LTD

GARVEY STUDIOS,LISBURN,BT28 1TP

Number:NI625771
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