About

Registered Number: 05097011
Date of Incorporation: 06/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 12 Simpson Close Syston, Leicester, Leicestershire, LE7 2BJ,

 

Founded in 2004, Pizza Parlour (Leicester) Ltd are based in Leicester in Leicestershire, it has a status of "Dissolved". We do not know the number of employees at this company. The companies director is listed as Amlani, Reenku in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMLANI, Reenku 06 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 18 March 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 29 March 2017
MR04 - N/A 24 March 2017
AD01 - Change of registered office address 21 March 2017
AA01 - Change of accounting reference date 21 November 2016
MR05 - N/A 30 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 27 May 2005
225 - Change of Accounting Reference Date 27 May 2005
363s - Annual Return 12 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.