This company is commonly known as Pizza Gogo Ltd. The company was founded 28 years ago and was given the registration number 03104628. The firm's registered office is in RAINHAM. You can find them at Unit 6 Teakcroft Fairview Industrial Park, Marsh Way, Rainham, Essex. This company's SIC code is 10512 - Butter and cheese production.
Name | : | PIZZA GOGO LTD |
---|---|---|
Company Number | : | 03104628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1995 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Teakcroft Fairview Industrial Park, Marsh Way, Rainham, Essex, RM13 8UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Teakcroft, Fairview Industrial Park, Marsh Way, Rainham, RM13 8UH | Secretary | 06 October 1995 | Active |
Unit 6 Teakcroft, Fairview Industrial Park, Marsh Way, Rainham, RM13 8UH | Director | 06 October 1995 | Active |
Unit 6 Teakcroft, Fairview Industrial Park, Marsh Way, Rainham, RM13 8UH | Director | 06 October 1995 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 21 September 1995 | Active |
15 Barry Avenue, London, N15 6AD | Director | 01 January 1998 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 21 September 1995 | Active |
Mr Hamid Haghighat | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Teakcroft, Fairview Industrial Park, Rainham, England, RM13 8UH |
Nature of control | : |
|
Mr Hamid Haghighat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Unit 6 Teakcroft, Fairview Industrial Park, Rainham, RM13 8UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type group. | Download |
2023-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type group. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type group. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts amended with accounts type full. | Download |
2019-05-01 | Accounts | Accounts amended with accounts type full. | Download |
2019-03-05 | Accounts | Accounts with accounts type full. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Change person secretary company with change date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.