Download leads from Nexok and grow your business. Find out more

Pizza Choice & Special Kebab Ltd

Documents

Total Documents43
Total Pages170

Filing History

27 April 2021Final Gazette dissolved via compulsory strike-off
27 March 2021Registered office address changed from 6 Richmond Street Weston-Super-Mare Avon BS23 1SY to 108 High Street Worle Weston-Super-Mare BS22 6HD on 27 March 2021
27 March 2021Change of details for Mr Ali Samadi as a person with significant control on 1 March 2021
15 April 2020Compulsory strike-off action has been suspended
24 March 2020First Gazette notice for compulsory strike-off
2 November 2019Compulsory strike-off action has been discontinued
1 November 2019Accounts for a dormant company made up to 28 February 2019
14 May 2019Compulsory strike-off action has been suspended
23 April 2019First Gazette notice for compulsory strike-off
30 November 2018Micro company accounts made up to 28 February 2018
12 March 2018Confirmation statement made on 3 February 2018 with no updates
28 November 2017Micro company accounts made up to 28 February 2017
28 November 2017Micro company accounts made up to 28 February 2017
7 March 2017Confirmation statement made on 3 February 2017 with updates
7 March 2017Confirmation statement made on 3 February 2017 with updates
29 November 2016Total exemption small company accounts made up to 29 February 2016
29 November 2016Total exemption small company accounts made up to 29 February 2016
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
19 November 2014Total exemption small company accounts made up to 28 February 2014
19 November 2014Total exemption small company accounts made up to 28 February 2014
1 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
1 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
1 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
1 November 2013Total exemption small company accounts made up to 28 February 2013
1 November 2013Total exemption small company accounts made up to 28 February 2013
26 April 2013Annual return made up to 3 February 2013 with a full list of shareholders
26 April 2013Annual return made up to 3 February 2013 with a full list of shareholders
26 April 2013Annual return made up to 3 February 2013 with a full list of shareholders
8 March 2012Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 8 March 2012
8 March 2012Appointment of Mr Ali Samadi as a director
8 March 2012Appointment of Mr Ali Samadi as a director
8 March 2012Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 8 March 2012
8 March 2012Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 8 March 2012
8 February 2012Termination of appointment of Barbara Kahan as a director
8 February 2012Termination of appointment of Barbara Kahan as a director
3 February 2012Incorporation
3 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed