This company is commonly known as A & H Pizza Uk Ltd. The company was founded 18 years ago and was given the registration number 05690664. The firm's registered office is in LONDON. You can find them at 598 Holloway Road, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | A & H PIZZA UK LTD |
---|---|---|
Company Number | : | 05690664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 598 Holloway Road, London, England, N19 3PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
598, Holloway Road, London, England, N19 3PH | Secretary | 18 May 2016 | Active |
598, Holloway Road, London, England, N19 3PH | Director | 09 August 2018 | Active |
598, Holloway Road, London, England, N19 3PH | Director | 04 January 2011 | Active |
190 Billet Road, London, E17 5DX | Secretary | 22 February 2006 | Active |
93 De Vere Gardens, Ilford, IG1 3EF | Secretary | 18 May 2006 | Active |
93 De Vere Gardens, Ilford, IG1 3EF | Secretary | 31 January 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 28 January 2006 | Active |
Fieldwyn, Brook Road, Buckhurst Hill, England, IG9 5TL | Director | 04 January 2011 | Active |
10 Smeaton Road, Woodford Green, IG8 8BD | Director | 31 January 2006 | Active |
93 De Vere Gardens, Ilford, IG1 3EF | Director | 18 May 2006 | Active |
93 De Vere Gardens, Ilford, IG1 3EF | Director | 31 January 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 28 January 2006 | Active |
Pizza London Ltd | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 598, Holloway Road, London, United Kingdom, N19 3PH |
Nature of control | : |
|
Kpmbilagi Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 598, Holloway Road, London, England, N19 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-13 | Capital | Legacy. | Download |
2021-10-13 | Insolvency | Legacy. | Download |
2021-10-13 | Resolution | Resolution. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-10-11 | Accounts | Change account reference date company current shortened. | Download |
2018-08-30 | Accounts | Accounts with accounts type small. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-17 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.