Advanced company searchLink opens in new window

LIVINGSTON PIZZA COMPANY LIMITED

Company number SC252264

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)
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
  • GBP 100
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
  • GBP 100
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