Advanced company searchLink opens in new window

PIZZAWEST LIMITED

Company number SC462511

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)
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