Barcelona
08034
Spain
Secretary Name | Josep Turro Bassols |
---|---|
Status | Current |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-1 Carrer D'Osi 29-33 08034 Barcelona Spain |
Director Name | Ms Nellie Albela Khanam |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bromford Mews 94 Alcester Road Moseley Birmingham B13 8EF |
Website | www.pizzaboypizzapop.com |
---|
Registered Address | The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,302 |
Cash | £302 |
Current Liabilities | £800 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
---|---|
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
7 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
6 August 2021 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 6 August 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
15 February 2021 | Registered office address changed from 1-1 Carrer D’Osi 29-33 Barcelona Spain 08034 to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 15 February 2021 (1 page) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
17 February 2020 | Registered office address changed from 35 New Bridge Street London EC4V 6BW England to 1-1 Carrer D’Osi 29-33 Barcelona Spain 08034 on 17 February 2020 (1 page) |
14 February 2020 | Director's details changed for Mr Josep Turro Bassols on 14 February 2020 (2 pages) |
14 February 2020 | Secretary's details changed for Josep Turro Bassols on 14 February 2020 (1 page) |
14 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
14 February 2020 | Registered office address changed from 35 New Bridge Street London EC4V 6BW to 35 New Bridge Street London EC4V 6BW on 14 February 2020 (1 page) |
5 April 2019 | Change of details for Mr Josep Turro Bassols as a person with significant control on 31 October 2017 (2 pages) |
5 April 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
9 March 2018 | Change of details for Mr Josep Turro Bassols as a person with significant control on 8 April 2017 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
6 March 2017 | Director's details changed for Mr Josep Turro Bassols on 15 May 2012 (2 pages) |
6 March 2017 | Secretary's details changed for Josep Turro Bassols on 15 May 2012 (1 page) |
6 March 2017 | Secretary's details changed for Josep Turro Bassols on 15 May 2012 (1 page) |
6 March 2017 | Director's details changed for Mr Josep Turro Bassols on 15 May 2012 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 April 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
21 April 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 November 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
11 October 2012 | Registered office address changed from 24C Primrose Gardens London NW3 4TN United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 24C Primrose Gardens London NW3 4TN United Kingdom on 11 October 2012 (1 page) |
14 June 2012 | Registered office address changed from Flat 4 43 Eton Avenue London NW3 3EP United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Flat 4 43 Eton Avenue London NW3 3EP United Kingdom on 14 June 2012 (1 page) |
22 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 April 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
6 April 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
12 January 2010 | Termination of appointment of Nellie Khanam as a director (1 page) |
12 January 2010 | Termination of appointment of Nellie Khanam as a director (1 page) |
10 January 2010 | Director's details changed for Ms Nellie Albela Khanom on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Ms Nellie Albela Khanom on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Ms Nellie Albela Khanom on 9 January 2010 (2 pages) |
7 January 2010 | Incorporation (44 pages) |
7 January 2010 | Incorporation (44 pages) |