This company is commonly known as Pizza Crust Ltd. The company was founded 7 years ago and was given the registration number 10732193. The firm's registered office is in NEWBIGGIN-BY-THE-SEA. You can find them at 71-73 Front Street, , Newbiggin-by-the-sea, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | PIZZA CRUST LTD |
---|---|---|
Company Number | : | 10732193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 April 2017 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-73 Front Street, Newbiggin-by-the-sea, England, NE64 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-73, Front Street, Newbiggin-By-The-Sea, England, NE64 6AD | Director | 17 August 2018 | Active |
Suite 5, A One Business Centre, Summerhill, Blaydon-On-Tyne, United Kingdom, NE21 4JR | Director | 20 April 2017 | Active |
Ms Louise Scott | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, River Bank East, Choppington, England, NE62 5XA |
Nature of control | : |
|
David Crook | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35 The Armstrong, Tynemouth Pass, Gateshead, England, NE8 2GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-01-03 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-12-24 | Gazette | Gazette notice voluntary. | Download |
2019-12-16 | Dissolution | Dissolution application strike off company. | Download |
2019-12-07 | Gazette | Gazette filings brought up to date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-23 | Gazette | Gazette notice compulsory. | Download |
2019-06-01 | Gazette | Gazette filings brought up to date. | Download |
2019-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-16 | Gazette | Gazette notice compulsory. | Download |
2018-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2018-04-07 | Change of name | Certificate change of name company. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Change of name | Change of name notice. | Download |
2017-04-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.