Company NamePizza Rooyale Alnwick Ltd
Company StatusActive - Proposal to Strike off
Company Number12485501
CategoryPrivate Limited Company
Incorporation Date26 February 2020(4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Saman Moradi Kelardeh
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityIranian
StatusResigned
Appointed26 February 2020(same day as company formation)
RoleFood Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Hillhead Parkway
Newcastle Upon Tyne
NE5 1JU
Director NameMr Jaroslav Pulko
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2023(3 years after company formation)
Appointment Duration3 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Gerald Street
Newcastle Upon Tyne
NE4 8QH

Location

Registered Address229 Colston Street
Newcastle Upon Tyne
NE4 8UL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return25 February 2023 (1 year, 2 months ago)
Next Return Due10 March 2024 (overdue)

Filing History

5 July 2023Registered office address changed from 98 Gerald Street Newcastle upon Tyne NE4 8QH England to 229 Colston Street Newcastle upon Tyne NE4 8UL on 5 July 2023 (1 page)
4 July 2023Termination of appointment of Jaroslav Pulko as a director on 1 June 2023 (1 page)
20 March 2023Confirmation statement made on 18 March 2020 with no updates (3 pages)
11 March 2023Cessation of Jaroslav Pulko as a person with significant control on 28 February 2023 (1 page)
9 March 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 February 2023Registered office address changed from 162 Chadderton Drive Newcastle upon Tyne NE5 1HR England to 98 Gerald Street Newcastle upon Tyne NE4 8QH on 28 February 2023 (1 page)
28 February 2023Termination of appointment of Saman Moradi Kelardeh as a director on 27 February 2023 (1 page)
27 February 2023Cessation of Mahshidsadat Hosseinyousefi as a person with significant control on 27 February 2023 (1 page)
27 February 2023Notification of Jaroslav Pulko as a person with significant control on 27 February 2023 (2 pages)
27 February 2023Appointment of Mr Jaroslav Pulko as a director on 27 February 2023 (2 pages)
27 February 2023Cessation of Saman Moradi Kelardeh as a person with significant control on 27 February 2023 (1 page)
27 February 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
6 January 2023Micro company accounts made up to 28 February 2022 (3 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
28 February 2022Notification of Saman Moradi Kelardeh as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Notification of Mahshidsadat Hosseinyousefi as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Withdrawal of a person with significant control statement on 28 February 2022 (2 pages)
11 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
12 May 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
11 May 2021Registered office address changed from 103 Hillhead Parkway Newcastle upon Tyne Newcastle upon Tyne NE5 1JU United Kingdom to 162 Chadderton Drive Newcastle upon Tyne NE5 1HR on 11 May 2021 (1 page)
26 February 2020Incorporation
Statement of capital on 2020-02-26
  • GBP 2
(27 pages)