Advanced company searchLink opens in new window

PIZZA MAFIA STIRLING LIMITED

Company number SC512588

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2022 DS01 Application to strike the company off the register
17 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
20 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
27 Jan 2022 AD01 Registered office address changed from PO Box S Day 1/15 1/15 Western Harbour Way Edinburgh EH6 6LP Scotland to Corrie Lodge Corrie Lockerbie Dumfriesshire DG11 2NG on 27 January 2022
11 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Apr 2021 TM01 Termination of appointment of Stephen Day as a director on 1 April 2021
25 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from Stephen Day Quiech Mill Alyth Blairgowrie PH11 8JR Scotland to PO Box S Day 1/15 1/15 Western Harbour Way Edinburgh EH6 6LP on 25 March 2021
24 Jan 2021 PSC05 Change of details for Topten.Scot Ltd as a person with significant control on 24 January 2021
09 Sep 2020 AP01 Appointment of Mr Stephen Day as a director on 1 September 2020
23 Apr 2020 AA Micro company accounts made up to 31 August 2019
26 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
25 Mar 2020 PSC02 Notification of Topten.Scot Ltd as a person with significant control on 22 March 2020
25 Mar 2020 PSC07 Cessation of Ivan Zhorela as a person with significant control on 22 March 2020
25 Mar 2020 TM01 Termination of appointment of Ivan Zhorela as a director on 22 March 2020
25 Mar 2020 AD01 Registered office address changed from 60 Murray Place Stirling FK8 2BX Scotland to Stephen Day Quiech Mill Alyth Blairgowrie PH11 8JR on 25 March 2020
25 Mar 2020 AP02 Appointment of Topten.Scot Ltd as a director on 22 March 2020
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2019 AA Micro company accounts made up to 31 August 2018
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2019 TM01 Termination of appointment of Robert Bohacs as a director on 17 March 2019
21 Mar 2019 PSC01 Notification of Ivan Zhorela as a person with significant control on 17 March 2019
21 Mar 2019 AD01 Registered office address changed from 8 Drummond Street Edinburgh EH8 9TU Scotland to 60 Murray Place Stirling FK8 2BX on 21 March 2019