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