FARMHOUSE PIZZA ISLINGTON LTD
Status | LIQUIDATION |
Company No. | 11472536 |
Category | Private Limited Company |
Incorporated | 19 Jul 2018 |
Age | 5 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
FARMHOUSE PIZZA ISLINGTON LTD is an liquidation private limited company with number 11472536. It was incorporated 5 years, 10 months, 30 days ago, on 19 July 2018. The company address is Fortis Insolvency Limited Fortis Insolvency Limited, Manchester, M20 6RE.
Company Fillings
Change registered office address company with date old address new address
Date: 18 May 2023
Action Date: 18 May 2023
Category: Address
Type: AD01
New address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE
Change date: 2023-05-18
Old address: 324a Essex Road 324a Essex Road London N1 3PB United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 18 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 18 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Notification of a person with significant control
Date: 31 Mar 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-30
Psc name: Omed Satarzay
Documents
Appoint person director company with name date
Date: 31 Mar 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-30
Officer name: Mr Omed Satarzay
Documents
Cessation of a person with significant control
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Kaabi
Cessation date: 2023-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-30
Officer name: Adam Kaabi
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Omed Satarzay
Termination date: 2022-12-01
Documents
Cessation of a person with significant control
Date: 12 Jan 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Omed Satarzay
Cessation date: 2022-12-01
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Notification of a person with significant control
Date: 11 Jan 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Kaabi
Notification date: 2022-12-01
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Kaabi
Appointment date: 2022-12-01
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Resolution
Date: 29 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-07
Psc name: Mr Omed Satarzay
Documents
Change person director company with change date
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Omed Satarzay
Change date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Some Companies
AGGREGATED MICRO POWER LIMITED
3RD FLOOR,LONDON,W1S 4LD
Number: | 07361552 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 BELLOTT STREET,MANCHESTER,M8 0PP
Number: | 11250852 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 ORCHARD BUSINESS PARK NORTH END ROAD,ARUNDEL,BN18 0GA
Number: | 06284787 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAZELEIGH GARDENS,WOODFORD GREEN,IG8 8DX
Number: | 07190720 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,KENILWORTH,CV8 1JJ
Number: | 08895402 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 07302224 |
Status: | ACTIVE |
Category: | Private Limited Company |