PIZZA PALACE (DEWSBURY) LTD

52 54 Wellington Road, Dewsbury, WF13 1HX, England
StatusDISSOLVED
Company No.10982319
CategoryPrivate Limited Company
Incorporated26 Sep 2017
Age6 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 20 days

SUMMARY

PIZZA PALACE (DEWSBURY) LTD is an dissolved private limited company with number 10982319. It was incorporated 6 years, 8 months, 7 days ago, on 26 September 2017 and it was dissolved 4 years, 4 months, 20 days ago, on 14 January 2020. The company address is 52 54 Wellington Road, Dewsbury, WF13 1HX, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 14 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-14

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2019

Action Date: 14 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Old address: 7 Ring Road Dewsbury WF13 1HX England

New address: 52 54 Wellington Road Dewsbury WF13 1HX

Change date: 2018-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Mohammad Sarfaraz

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Ajmal

Appointment date: 2018-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 14 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-14

Psc name: Muhammad Ajmal

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 14 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-14

Psc name: Mohammed Sarfaraz

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Sarfaraz

Notification date: 2018-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-02

Psc name: Mohammed Irfan

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Irfan

Termination date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-02

Officer name: Mr Mohammad Sarfaraz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

New address: 7 Ring Road Dewsbury WF13 1HX

Old address: 50 Ouzelwell Lane Dewsbury WF12 9ES United Kingdom

Change date: 2018-02-12

Documents

View document PDF

Incorporation company

Date: 26 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCRETE EQUIPMENT FINANCE LIMITED

94 CLEVERLEY RISE,SOUTHAMPTON,SO31 8LN

Number:10046556
Status:ACTIVE
Category:Private Limited Company

MANYA ENGINEERING CONSULTANTS LTD

116 RAYNERS LANE,HARROW,HA2 0UR

Number:08457583
Status:ACTIVE
Category:Private Limited Company

NUTHALL NOTTINGHAM LLP

MILL HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:OC378353
Status:ACTIVE
Category:Limited Liability Partnership

PIPELINE ASSOCIATES LIMITED

4 & 5 THE CEDARS,COLCHESTER,CO7 7QR

Number:04560968
Status:ACTIVE
Category:Private Limited Company

PURSER PROPERTIES LIMITED

7 OLD CROSS WHARF,HERTFORD,SG14 1RU

Number:07266189
Status:ACTIVE
Category:Private Limited Company

TMP RAILWAY LTD

56 PRESTBURY ROAD,LONDON,E7 8NG

Number:11956089
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