Advanced company searchLink opens in new window

FAT SAM'S PIZZA PIE FACTORY LIMITED

Company number SC104901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2011 DS01 Application to strike the company off the register
27 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
18 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
30 Mar 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
30 Mar 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 30,000
04 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
25 Sep 2009 288a Director appointed mrs anne louise oliver
25 Sep 2009 288b Appointment Terminated Director alan dick
04 Mar 2009 288b Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
18 Feb 2009 288b Appointment Terminated Secretary simon aves
13 Feb 2009 288a Director appointed craig tedford
30 Jan 2009 288a Director appointed william john payne
28 Jan 2009 288a Secretary appointed anne louise oliver
05 Jan 2009 363a Return made up to 31/12/08; full list of members
01 Aug 2008 288b Appointment Terminated Secretary mark stevens
31 Jul 2008 288a Secretary appointed simon howard aves
23 Jul 2008 288c Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
23 Jul 2008 287 Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF