- Company Overview for PIZZA101 LTD (SC602751)
- Filing history for PIZZA101 LTD (SC602751)
- People for PIZZA101 LTD (SC602751)
- More for PIZZA101 LTD (SC602751)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2019 | DS01 | Application to strike the company off the register | |
04 Dec 2018 | AP01 | Appointment of Mr Lee Murray as a director on 4 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Lee Mary Murray as a director on 4 December 2018 | |
04 Dec 2018 | PSC07 | Cessation of Lee Mary Murray as a person with significant control on 4 December 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mrs Lynne Mary Murray as a person with significant control on 27 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mrs Lynne Mary Murray on 27 November 2018 | |
25 Jul 2018 | PSC04 | Change of details for Mr Lynne Mary Murray as a person with significant control on 25 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 10 Willow Glade Willow Glade Leven KY8 5PN Scotland to Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 3RS on 24 July 2018 | |
17 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-17
|