Heswall
Wirral
CH60 0AJ
Wales
Director Name | Mr Andrew Neil Johnstone |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Gayton Road Heswall Wirral CH60 8PY Wales |
Director Name | Paul David Johnstone |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 184-186 Telegraph Road Heswall Wirral CH60 0AJ Wales |
Secretary Name | Jillian Johnstone |
---|---|
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Gayton Road Heswall Wirral CH60 8PY Wales |
Director Name | Mr Christopher James Hannon |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184-186 Telegraph Road Heswall Wirral CH60 0AJ Wales |
Website | www.paolospizza.co.uk |
---|
Registered Address | 184-186 Telegraph Road Heswall Wirral CH60 0AJ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
8 March 2024 | Cessation of Christopher James Hannon as a person with significant control on 29 February 2024 (1 page) |
---|---|
8 March 2024 | Termination of appointment of Christopher James Hannon as a director on 29 February 2024 (1 page) |
4 October 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2022 | Termination of appointment of Paul David Johnstone as a director on 15 July 2022 (1 page) |
15 July 2022 | Notification of Christopher Hannon as a person with significant control on 15 July 2022 (2 pages) |
15 July 2022 | Cessation of Paul David Johnstone as a person with significant control on 15 July 2022 (1 page) |
15 July 2022 | Appointment of Mr Shaun Francis Ingram as a director on 15 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr Christopher Hannon as a director on 15 July 2022 (2 pages) |
15 July 2022 | Notification of Shaun Ingram as a person with significant control on 15 July 2022 (2 pages) |
12 July 2022 | Statement of capital following an allotment of shares on 11 July 2022
|
12 July 2022 | Change of details for Mr Paul David Johnstone as a person with significant control on 11 April 2022 (2 pages) |
12 July 2022 | Registered office address changed from 35B Market Street Market Street Hoylake Wirral Merseyside CH47 2BG United Kingdom to 184-186 Telegraph Road Heswall Wirral CH60 0AJ on 12 July 2022 (1 page) |
12 July 2022 | Director's details changed for Paul David Johnstone on 11 April 2022 (2 pages) |
9 July 2022 | Termination of appointment of Andrew Neil Johnstone as a director on 8 July 2022 (1 page) |
9 July 2022 | Termination of appointment of Jillian Johnstone as a secretary on 8 July 2022 (1 page) |
19 January 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
17 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
17 September 2021 | Change of details for Mr Paul David Johnstone as a person with significant control on 17 September 2021 (2 pages) |
17 September 2021 | Director's details changed for Paul David Johnstone on 17 September 2021 (2 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2021 | Micro company accounts made up to 31 July 2019 (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 August 2019 | Change of details for Mr Paul David Johnstone as a person with significant control on 29 July 2019 (2 pages) |
12 August 2019 | Director's details changed for Paul David Johnstone on 29 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 August 2019 | Change of details for Mr Paul David Johnstone as a person with significant control on 29 July 2019 (2 pages) |
12 August 2019 | Director's details changed for Paul David Johnstone on 29 July 2019 (2 pages) |
12 August 2019 | Director's details changed for Paul David Johnstone on 29 July 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Paul David Johnstone on 10 August 2018 (2 pages) |
3 September 2018 | Change of details for Mr Paul David Johnstone as a person with significant control on 10 August 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Registered office address changed from Unit 3, 184-186 Telegraph Road, Heswall Telegraph Road Heswall Wirral Merseyside CH60 0AJ to 35B Market Street Market Street Hoylake Wirral Merseyside CH47 2BG on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Unit 3, 184-186 Telegraph Road, Heswall Telegraph Road Heswall Wirral Merseyside CH60 0AJ to 35B Market Street Market Street Hoylake Wirral Merseyside CH47 2BG on 25 April 2016 (1 page) |
19 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Paul David Johnstone on 16 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Paul David Johnstone on 16 September 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 February 2015 | Registered office address changed from 36 Gayton Road Heswall Wirral CH60 8PY to Unit 3, 184-186 Telegraph Road, Heswall Telegraph Road Heswall Wirral Merseyside CH60 0AJ on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 36 Gayton Road Heswall Wirral CH60 8PY to Unit 3, 184-186 Telegraph Road, Heswall Telegraph Road Heswall Wirral Merseyside CH60 0AJ on 23 February 2015 (1 page) |
2 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|