- 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) |
---|---|---|---|
21 Mar 2019 | PSC07 | Cessation of Robert Bohacs as a person with significant control on 17 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Ivan Zhorela as a director on 17 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
04 Dec 2018 | AD01 | Registered office address changed from 6 Lochside Place Bohacs Group Limited 6 Lochside Place Edinburgh EH12 9DF Scotland to 8 Drummond Street Edinburgh EH8 9TU on 4 December 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
14 Jun 2018 | AD01 | Registered office address changed from Bohacs Group C/O Energize Clinic 6 Lochside Place Edinburgh EH12 9DF Scotland to 6 Lochside Place Bohacs Group Limited 6 Lochside Place Edinburgh EH12 9DF on 14 June 2018 | |
14 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
18 Feb 2018 | PSC07 | Cessation of Robert Sadiv as a person with significant control on 1 January 2018 | |
18 Feb 2018 | PSC07 | Cessation of Vladimir Demidov as a person with significant control on 1 January 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
08 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2017 | AA | Micro company accounts made up to 31 August 2016 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2017 | AD01 | Registered office address changed from 91 Stewart Avenue Bo'ness West Lothian EH51 9NJ Scotland to Bohacs Group C/O Energize Clinic 6 Lochside Place Edinburgh EH12 9DF on 9 July 2017 | |
17 Sep 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
10 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-10
|