- Company Overview for PROJECT PIZZA (TRONGATE) LTD (SC604002)
- Filing history for PROJECT PIZZA (TRONGATE) LTD (SC604002)
- People for PROJECT PIZZA (TRONGATE) LTD (SC604002)
- More for PROJECT PIZZA (TRONGATE) LTD (SC604002)
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 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
16 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to Suite 3:2, 3rd Floor, 24, Blythswood Square Glasgow G2 4BG on 4 October 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
20 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
21 Jun 2022 | PSC05 | Change of details for Relaxed Dining (Alba) Ltd as a person with significant control on 21 June 2022 | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
08 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
21 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of Angela Maria Bravo as a director on 2 February 2021 | |
08 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 Aug 2019 | AP01 | Appointment of Ms Angela Maria Bravo as a director on 23 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
10 Jun 2019 | AP01 | Appointment of Mr Scott Henry Bruce as a director on 7 June 2019 | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2019 | PSC02 | Notification of Relaxed Dining (Alba) Ltd as a person with significant control on 30 May 2019 | |
02 Jun 2019 | PSC07 | Cessation of Khalid Aziz Sabri as a person with significant control on 30 May 2019 | |
02 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 30 May 2019
|
|
10 Aug 2018 | AD01 | Registered office address changed from 4th Floor, Rwf House Renfield Street Glasgow G2 5EZ Scotland to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 10 August 2018 | |
31 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-31
|