PIZZA NATION LTD - History of Changes


DateDescription
2017-01-19 update statutory_documents APPLICATION FOR STRIKING-OFF
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-07-13 update statutory_documents ORDER OF COURT - RESTORATION
2016-01-12 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-08 update company_status Active => Active - Proposal to Strike off
2015-10-27 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-16 update statutory_documents APPLICATION FOR STRIKING-OFF
2015-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BUTTERWORTH / 01/10/2015
2015-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NICOLA BUTTERWORTH / 01/10/2015
2015-07-08 delete address 1ST FLOOR HATTON HOUSE BRIDGE ROAD CHURSTON BRIXHAM DEVON TQ5 0JL
2015-07-08 insert address 37 SHIPHAY LANE TORQUAY ENGLAND TQ2 7DU
2015-07-08 update registered_address
2015-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 1ST FLOOR HATTON HOUSE BRIDGE ROAD CHURSTON BRIXHAM DEVON TQ5 0JL
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-10-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-09-17 update statutory_documents 09/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-24 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 1ST FLOOR HATTON HOUSE BRIDGE ROAD CHURSTON BRIXHAM DEVON ENGLAND TQ5 0JL
2013-11-07 insert address 1ST FLOOR HATTON HOUSE BRIDGE ROAD CHURSTON BRIXHAM DEVON TQ5 0JL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-11-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-10-21 update statutory_documents 09/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 56103 - Take-away food shops and mobile food stands
2013-06-23 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-23 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-08 update statutory_documents 09/09/12 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 09/09/11 FULL LIST
2011-06-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2010 FROM STERLING HOUSE 3 DENDY RD PAIGNTON DEVON TQ4 5DB
2010-10-12 update statutory_documents 09/09/10 FULL LIST
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BUTTERWORTH / 01/10/2009
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NICOLA BUTTERWORTH / 01/10/2009
2009-09-20 update statutory_documents DIRECTOR APPOINTED DAVID JAMES BUTTERWORTH
2009-09-20 update statutory_documents DIRECTOR APPOINTED MICHELLE NICOLA BUTTERWORTH
2009-09-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION