Advanced company searchLink opens in new window

READING PERFECT PIZZA LTD

Company number 07998538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2020 CS01 Confirmation statement made on 24 February 2019 with updates
23 Dec 2020 AP01 Appointment of Mr Vasile Petrescci as a director on 10 December 2020
23 Dec 2020 PSC01 Notification of Vasile Petrescci as a person with significant control on 10 December 2020
23 Dec 2020 AD01 Registered office address changed from 41 Whitley Street Reading RG2 0EG to 9 Essex Street Reading RG2 0EH on 23 December 2020
23 Dec 2020 TM01 Termination of appointment of Rubina Mccormack as a director on 10 December 2020
23 Dec 2020 PSC07 Cessation of Rubina Mccormack as a person with significant control on 10 December 2020
17 May 2019 SOAS(A) Voluntary strike-off action has been suspended
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2019 DS01 Application to strike the company off the register
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
02 Apr 2012 AP01 Appointment of Mrs Rubina Mccormack as a director
21 Mar 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
20 Mar 2012 NEWINC Incorporation