- Company Overview for PROJECT PIZZA (RENFIELD) LTD (SC590873)
- Filing history for PROJECT PIZZA (RENFIELD) LTD (SC590873)
- People for PROJECT PIZZA (RENFIELD) LTD (SC590873)
- Insolvency for PROJECT PIZZA (RENFIELD) LTD (SC590873)
- More for PROJECT PIZZA (RENFIELD) LTD (SC590873)
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) |
---|---|---|---|
03 Mar 2023 | AD01 | Registered office address changed from Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 3 March 2023 | |
28 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of Angela Maria Bravo as a director on 2 February 2021 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Aug 2019 | AP01 | Appointment of Ms Angela Maria Bravo as a director on 23 August 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Tahira Fatima Sabri as a director on 20 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Scott Henry Bruce as a director on 7 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Khalid Aziz Sabri as a director on 7 June 2019 | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
18 Feb 2019 | PSC05 | Change of details for Relaxed Dining (Alba) Ltd as a person with significant control on 15 February 2019 | |
18 Feb 2019 | PSC02 | Notification of Relaxed Dining (Alba) Ltd as a person with significant control on 15 February 2019 | |
16 Feb 2019 | PSC07 | Cessation of Tahira Fatima Sabri as a person with significant control on 15 February 2019 | |
16 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|
|
08 Aug 2018 | AD01 | Registered office address changed from Alba Suits, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 8 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ Scotland to Alba Suits, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 7 August 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Unit 15, Graighhall Business Park 1 Eagle Street Glasgow North Lanarkshire G4 9XA United Kingdom to 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ on 31 July 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Khalid Aziz Sabri as a director on 1 June 2018 |