- Company Overview for PIZZA MAFIA STIRLING LIMITED (SC512588)
- Filing history for PIZZA MAFIA STIRLING LIMITED (SC512588)
- People for PIZZA MAFIA STIRLING LIMITED (SC512588)
- More for PIZZA MAFIA STIRLING LIMITED (SC512588)
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 |