RCS update : on 27/04/2026
PIZZA'S AT 35 LIMITED
Inactive since 24/08/2021
•08428989
Address
53 Fore Street PL21 9AE Ivybridge
Activity
Take-away food shops and mobile food stands
Incorporation
04/03/2013
Officers
Legal information
PIZZA'S AT 35 LIMITED
Number
08428989
Legal form
Private limited company
Legal situation
other
Activity
PIZZA'S AT 35 LIMITED
Code SIC
56103•Take-away food shops and mobile food stands
Fields of activity
Take-away food shops and mobile food stands
Officers and representatives
PIZZA'S AT 35 LIMITED
3 officers and representatives
Quality: Director
In office since the : 01/04/2014
Nationality: British
Date of birth: 05/1974
Address: 53, Fore Street PL21 9AE Ivybridge
Quality: Director
In office since the : 04/03/2013
Nationality: British
Date of birth: 12/1981
Address: 33, Mary Seacole Road PL1 3JY Plymouth
Former officers
Quality: Director
In office since the : 04/03/2013
Until: 06/06/2013
Nationality: British
Date of birth: 05/1974
Address: First Floor, 40 Morshead Road Crownhill PL6 5AH Plymouth
Ultimate beneficial owners
PIZZA'S AT 35 LIMITED
Austin Boland
Percentage of shares: From 25% to 50%
Nationality: British
Address: 53 Fore Street PL21 9AE Ivybridge
Filling history
PIZZA'S AT 35 LIMITED
25 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
24/08/2021
Return of final meeting in a members' voluntary winding up
Return of final meeting in a members' voluntary winding up
24/05/2021
Previous accounting period shortened from 31 October 2020 to 27 May 2020
Previous accounting period shortened from 31 October 2020 to 27 May 2020
03/12/2020
Declaration of solvency
Declaration of solvency
18/06/2020
Resolutions
Resolutions
18/06/2020
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
08/06/2020
Registered office address changed from 33 Mary Seacole Road the Millfields Plymouth PL1 3JY England to 53 Fore Street Ivybridge PL21 9AE on 19 May 2020
Registered office address changed from 33 Mary Seacole Road the Millfields Plymouth PL1 3JY England to 53 Fore Street Ivybridge PL21 9AE on 19 May 2020
19/05/2020
Confirmation statement made on 4 March 2020 with no updates
Confirmation statement made on 4 March 2020 with no updates
09/03/2020
Previous accounting period extended from 30 June 2019 to 31 October 2019
Previous accounting period extended from 30 June 2019 to 31 October 2019
10/02/2020
Satisfaction of charge 084289890002 in full
Satisfaction of charge 084289890002 in full
31/10/2019
Director's details changed for Mrs Joanne Boland on 24 September 2019
Director's details changed for Mrs Joanne Boland on 24 September 2019
24/09/2019
Confirmation statement made on 4 March 2019 with no updates
Confirmation statement made on 4 March 2019 with no updates
11/03/2019
Registered office address changed from First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH to 33 Mary Seacole Road the Millfields Plymouth PL1 3JY on 13 February 2019
Registered office address changed from First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH to 33 Mary Seacole Road the Millfields Plymouth PL1 3JY on 13 February 2019
13/02/2019
Satisfaction of charge 084289890001 in full
Satisfaction of charge 084289890001 in full
11/01/2019
Confirmation statement made on 4 March 2018 with no updates
Confirmation statement made on 4 March 2018 with no updates
12/03/2018
Registration of charge 084289890002, created on 15 January 2018
Registration of charge 084289890002, created on 15 January 2018
16/01/2018
Confirmation statement made on 4 March 2017 with updates
Confirmation statement made on 4 March 2017 with updates
16/03/2017
Annual return made up to 4 March 2016 with full list of shareholders - Statement of capital on 8 March 2016
Annual return made up to 4 March 2016 with full list of shareholders - Statement of capital on 8 March 2016
08/03/2016
Annual return made up to 4 March 2015 with full list of shareholders - Statement of capital on 21 April 2015
Annual return made up to 4 March 2015 with full list of shareholders - Statement of capital on 21 April 2015
21/04/2015
Appointment of Mr Austin Boland as a director on 1 April 2014
Appointment of Mr Austin Boland as a director on 1 April 2014
21/04/2015
Annual return made up to 4 March 2014 with full list of shareholders - Statement of capital on 11 April 2014
Annual return made up to 4 March 2014 with full list of shareholders - Statement of capital on 11 April 2014
11/04/2014
Registration of charge 084289890001
Registration of charge 084289890001
03/09/2013
Current accounting period extended from 31 March 2014 to 30 June 2014
Current accounting period extended from 31 March 2014 to 30 June 2014
30/08/2013
Termination of appointment of Austin Boland as a director
Termination of appointment of Austin Boland as a director
17/06/2013
Incorporation
Incorporation
04/03/2013
Annual accounts
PIZZA'S AT 35 LIMITED
7 documents
Micro company accounts made up to 27 May 2020
15/12/2020
Micro company accounts made up to 31 October 2019
17/04/2020
Total exemption full accounts made up to 30 June 2018
28/03/2019
Micro company accounts made up to 30 June 2017
30/03/2018
Total exemption small company accounts made up to 30 June 2016
30/03/2017
Total exemption small company accounts made up to 30 June 2015
31/03/2016
Total exemption small company accounts made up to 30 June 2014
03/12/2014
Contact informations
PIZZA'S AT 35 LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
53 Fore Street PL21 9AE Ivybridge