About

Registered Number: 06343560
Date of Incorporation: 15/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 12 North Bar, Banbury, OX16 0TB,

 

Established in 2007, Third State Pizza Company Ltd are based in Banbury, it's status at Companies House is "Active". This business has one director listed as Grewal, Binderpal Kaur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREWAL, Binderpal Kaur 01 September 2015 12 March 2020 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CH01 - Change of particulars for director 25 September 2020
CH04 - Change of particulars for corporate secretary 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
PSC07 - N/A 25 September 2020
PSC02 - N/A 25 September 2020
AD01 - Change of registered office address 11 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 06 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 04 October 2017
MR01 - N/A 17 July 2017
CS01 - N/A 21 October 2016
AP01 - Appointment of director 21 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 01 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 24 December 2011
AR01 - Annual Return 21 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA01 - Change of accounting reference date 22 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
SH01 - Return of Allotment of shares 19 July 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 18 August 2010
CH02 - Change of particulars for corporate director 18 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 19 November 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 20 February 2009
225 - Change of Accounting Reference Date 30 January 2009
363a - Annual Return 12 November 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2017 Outstanding

N/A

Debenture 26 July 2011 Outstanding

N/A

Debenture 19 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.