- Company Overview for LIVINGSTON PIZZA COMPANY LIMITED (SC252264)
- Filing history for LIVINGSTON PIZZA COMPANY LIMITED (SC252264)
- People for LIVINGSTON PIZZA COMPANY LIMITED (SC252264)
- Charges for LIVINGSTON PIZZA COMPANY LIMITED (SC252264)
- More for LIVINGSTON PIZZA COMPANY LIMITED (SC252264)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
20 Jul 2017 | CH01 | Director's details changed for Mr Moonpal Singh Grewal on 10 June 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Harpal Singh Grewal as a director on 11 July 2016 | |
21 Feb 2017 | AP01 | Appointment of Mr Moonpal Singh Grewal as a director on 11 July 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to 120 Bothwell Street Glasgow G2 7JL on 14 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Harpal Singh Grewal as a director on 11 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Paul Aaron Bunis as a director on 11 July 2016 | |
14 Jul 2016 | AP02 | Appointment of Bansols Directors Limited as a director on 11 July 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Colin Wilson as a director on 11 July 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Patrick Dunese as a director on 11 July 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
16 Jun 2016 | MR04 | Satisfaction of charge SC2522640001 in full | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
12 Dec 2013 | TM01 | Termination of appointment of Christopher Forrester as a director | |
12 Dec 2013 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary | |
12 Dec 2013 | AP01 | Appointment of Mr Patrick Dunese as a director | |
12 Dec 2013 | AP01 | Appointment of Mr Colin Wilson as a director | |
12 Dec 2013 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 December 2013 |