UKBizDB.co.uk

SUPER PIZZA SWINDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Super Pizza Swindon Limited. The company was founded 4 years ago and was given the registration number 12120329. The firm's registered office is in SWINDON. You can find them at 39 Fleet Street, , Swindon, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:SUPER PIZZA SWINDON LIMITED
Company Number:12120329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:39 Fleet Street, Swindon, England, SN1 1RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director15 November 2021Active
10, Eddleston Road, Swindon, England, SN1 2QR

Director15 July 2020Active
39, Fleet Street, Swindon, England, SN1 1RE

Director24 July 2019Active
39, Fleet Street, Swindon, England, SN1 1RE

Director20 October 2019Active
39, Fleet Street, Swindon, England, SN1 1RE

Director07 October 2019Active

People with Significant Control

Mr Sulieman Khan Zazaii
Notified on:16 November 2021
Status:Active
Date of birth:March 1980
Nationality:British
Address:Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Miss Jamila Bibi Aruby
Notified on:15 July 2020
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:10, Eddleston Road, Swindon, England, SN1 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Suliman Aruby
Notified on:20 October 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:39, Fleet Street, Swindon, England, SN1 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sulieman Khan Zazaii
Notified on:07 October 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:39, Fleet Street, Swindon, England, SN1 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jamaila Bibi Aruby
Notified on:24 July 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:39, Fleet Street, Swindon, England, SN1 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-29Resolution

Resolution.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-12-01Address

Change sail address company with new address.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-06-26Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-18Dissolution

Dissolution application strike off company.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-27Persons with significant control

Change to a person with significant control.

Download
2019-10-27Officers

Change person director company with change date.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.