- Company Overview for PIZZANESS LTD (SC294347)
- Filing history for PIZZANESS LTD (SC294347)
- People for PIZZANESS LTD (SC294347)
- Charges for PIZZANESS LTD (SC294347)
- More for PIZZANESS LTD (SC294347)
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) |
---|---|---|---|
28 Oct 2022 | AD01 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 28 October 2022 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2020 | DS01 | Application to strike the company off the register | |
07 Apr 2020 | MR04 | Satisfaction of charge SC2943470002 in full | |
02 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 30 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 25 December 2016 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Paul Aaron Bunis on 10 June 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Harpal Singh Grewal on 10 June 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 120 Bothwell Street Glasgow G2 7JL on 16 June 2016 | |
06 May 2016 | MR01 | Registration of charge SC2943470002, created on 25 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 20 Bon Accord Square Aberdeen AB11 6DJ to Excel House 30 Semple Street Edinburgh EH3 8BL on 29 April 2016 | |
29 Apr 2016 | AP02 | Appointment of Bansols Directors Limited as a director on 18 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Paul Aaron Bunis as a director on 18 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Harpal Singh Grewal as a director on 18 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Taggart Meil Mathers as a secretary on 18 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Ian Alexander Smith as a director on 18 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Miriam Anna Smith as a director on 18 April 2016 | |
21 Apr 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 |