Pizza Loco Ltd was registered on 02 April 2014, it has a status of "Active". The current directors of the organisation are listed as Simpson, Amy, Reynolds, Oliver James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REYNOLDS, Oliver James | 02 April 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Amy | 02 April 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 21 January 2020 | |
AA01 - Change of accounting reference date | 23 December 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 30 January 2019 | |
AA01 - Change of accounting reference date | 20 December 2018 | |
CS01 - N/A | 04 April 2018 | |
AD01 - Change of registered office address | 08 February 2018 | |
AA - Annual Accounts | 31 January 2018 | |
AA01 - Change of accounting reference date | 22 December 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AA01 - Change of accounting reference date | 01 November 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AD01 - Change of registered office address | 08 April 2016 | |
AA - Annual Accounts | 04 December 2015 | |
CERTNM - Change of name certificate | 16 October 2015 | |
AR01 - Annual Return | 15 October 2015 | |
CH01 - Change of particulars for director | 15 October 2015 | |
CH03 - Change of particulars for secretary | 15 October 2015 | |
AD01 - Change of registered office address | 12 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 August 2015 | |
NEWINC - New incorporation documents | 02 April 2014 |