- Company Overview for PIZZAWEST LIMITED (SC462511)
- Filing history for PIZZAWEST LIMITED (SC462511)
- People for PIZZAWEST LIMITED (SC462511)
- Charges for PIZZAWEST LIMITED (SC462511)
- More for PIZZAWEST LIMITED (SC462511)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
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 SC4625110001 in full | |
31 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
20 Feb 2019 | AA | Accounts for a dormant company made up to 30 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
07 Oct 2017 | AA | Accounts for a small company made up to 25 December 2016 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Harpal Singh Grewal on 10 June 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Paul Aaron Bunis on 10 June 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to 120 Bothwell Street Bothwell Street Glasgow G2 7JL on 20 July 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Excel House 30 Semple Street Edinburgh EH3 8BL on 7 September 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 | |
13 Jun 2016 | AP02 | Appointment of Bansols Directors Limited as a director on 18 April 2016 | |
13 Jun 2016 | AP01 | Appointment of Harpal Singh Grewal as a director on 18 April 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Paul Aaron Bunis as a director on 18 April 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 33 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD to Excel House 30 Semple Street Edinburgh EH3 8BL on 13 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Ian Alexander Smith as a director on 18 April 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Miriam Anna Smith as a director on 18 April 2016 | |
06 May 2016 | MR01 | Registration of charge SC4625110001, created on 25 April 2016 | |
21 Apr 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 |