Advanced company searchLink opens in new window

PROJECT PIZZA (RENFIELD) LTD

Company number SC590873

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
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
  • GBP 1
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