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

ABD Pizzas Limited

Documents

Total Documents62
Total Pages385

Filing History

23 October 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022
24 July 2023Confirmation statement made on 27 April 2023 with no updates
24 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022
31 January 2023Previous accounting period extended from 30 April 2022 to 31 October 2022
9 December 2022Accounts for a small company made up to 30 April 2021
30 November 2022Satisfaction of charge NI6124500002 in full
25 October 2022Confirmation statement made on 27 April 2022 with updates
6 July 2022Notification of Elite Pizzas Limited as a person with significant control on 17 December 2021
6 July 2022Cessation of Conall John Humston as a person with significant control on 9 March 2020
6 July 2022Notification of Endzone Investments Limited as a person with significant control on 9 March 2020
6 July 2022Cessation of Endzone Investments Limited as a person with significant control on 17 December 2021
6 January 2022Termination of appointment of Conall John Humston as a director on 20 December 2021
6 January 2022Termination of appointment of Justin Paul Quirk as a director on 20 December 2021
23 December 2021Appointment of Miss Nicola Julie Frampton as a director on 20 December 2021
23 December 2021Appointment of Mr Mike Racz as a director on 20 December 2021
23 December 2021Appointment of Miss Laura Hannah Tarran as a director on 20 December 2021
23 December 2021Registered office address changed from 70 Scotch Street Dungannon BT70 1BJ Northern Ireland to Office at Unit E6 Ronan Valley Business Park 58/60 Ballyronan Road Magherafelt Derry BT45 6EW on 23 December 2021
22 December 2021Registration of charge NI6124500004, created on 20 December 2021
21 December 2021Registration of charge NI6124500003, created on 20 December 2021
25 June 2021Registered office address changed from Unit 8 the Mall Shopping Centre Mall West Armagh Armagh BT61 9AJ to 70 Scotch Street Dungannon BT70 1BJ on 25 June 2021
19 May 2021Confirmation statement made on 27 April 2021 with updates
28 April 2021Appointment of Mr Justin Paul Quirk as a director on 28 February 2021
11 September 2020Total exemption full accounts made up to 30 April 2020
30 April 2020Confirmation statement made on 27 April 2020 with no updates
1 August 2019Total exemption full accounts made up to 30 April 2019
1 May 2019Confirmation statement made on 27 April 2019 with no updates
24 August 2018Total exemption full accounts made up to 30 April 2018
1 May 2018Confirmation statement made on 27 April 2018 with no updates
5 September 2017Total exemption full accounts made up to 30 April 2017
5 September 2017Total exemption full accounts made up to 30 April 2017
27 April 2017Confirmation statement made on 27 April 2017 with updates
27 April 2017Confirmation statement made on 27 April 2017 with updates
13 September 2016Total exemption small company accounts made up to 30 April 2016
13 September 2016Total exemption small company accounts made up to 30 April 2016
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
17 July 2015Total exemption small company accounts made up to 30 April 2015
17 July 2015Total exemption small company accounts made up to 30 April 2015
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
27 April 2015Satisfaction of charge 1 in full
27 April 2015Satisfaction of charge 1 in full
27 February 2015Company name changed dp armagh LIMITED\certificate issued on 27/02/15
  • RES15 ‐ Change company name resolution on 2015-02-18
27 February 2015Change of name notice
27 February 2015Company name changed dp armagh LIMITED\certificate issued on 27/02/15
  • RES15 ‐ Change company name resolution on 2015-02-18
27 February 2015Change of name notice
18 August 2014Total exemption small company accounts made up to 30 April 2014
18 August 2014Total exemption small company accounts made up to 30 April 2014
26 June 2014Registration of charge 6124500002
26 June 2014Registration of charge 6124500002
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
13 June 2013Total exemption small company accounts made up to 30 April 2013
13 June 2013Total exemption small company accounts made up to 30 April 2013
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
10 June 2013Director's details changed for Conall John Humston on 27 April 2012
10 June 2013Director's details changed for Conall John Humston on 27 April 2012
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
13 June 2012Particulars of a mortgage or charge / charge no: 1
13 June 2012Particulars of a mortgage or charge / charge no: 1
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing