London
WC1R 5EF
Website | bournemouthpizza.co.uk |
---|---|
Telephone | 01202 555125 |
Telephone region | Bournemouth |
Registered Address | 3 Field Court Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Anne Claude Valerie Roche 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,037 |
Cash | £3,729 |
Current Liabilities | £52,203 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
2 September 2020 | Director's details changed for Ms Anne Claude Valerie Roche on 2 September 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
23 November 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 October 2018 | Registered office address changed from 864 Christchurch Road Bournemouth Dorset BH7 6DQ to 1 st. Saviours Close Bournemouth Dorset BH7 6RH on 6 October 2018 (2 pages) |
27 September 2018 | Register inspection address has been changed to 1 st. Saviours Close Bournemouth BH7 6RH (1 page) |
27 September 2018 | Register(s) moved to registered inspection location 1 st. Saviours Close Bournemouth BH7 6RH (1 page) |
17 October 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 March 2017 | Registered office address changed from Barnes Andrew 141 Parkwood Road Bournemouth Dorset BH5 2BT to 864 Christchurch Road Bournemouth Dorset BH7 6DQ on 15 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from Barnes Andrew 141 Parkwood Road Bournemouth Dorset BH5 2BT to 864 Christchurch Road Bournemouth Dorset BH7 6DQ on 15 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 3 September 2016 with updates (24 pages) |
27 February 2017 | Administrative restoration application (3 pages) |
27 February 2017 | Administrative restoration application (3 pages) |
27 February 2017 | Confirmation statement made on 3 September 2016 with updates (24 pages) |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
29 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
29 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|