DUSTY'S PIZZA LTD

10 St. Helens Road, Swansea, SA1 4AW
StatusLIQUIDATION
Company No.09646873
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age8 years, 10 months, 15 days
JurisdictionWales

SUMMARY

DUSTY'S PIZZA LTD is an liquidation private limited company with number 09646873. It was incorporated 8 years, 10 months, 15 days ago, on 18 June 2015. The company address is 10 St. Helens Road, Swansea, SA1 4AW.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: 39 Cardiff Road Llandaff Cardiff CF5 2DP Wales

New address: 10 st. Helens Road Swansea SA1 4AW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

New address: 39 Cardiff Road Llandaff Cardiff CF5 2DP

Old address: The Old Bank 46-48 Cardiff Road Llandaff Cardiff Caerdydd CF5 2DT Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096468730002

Charge creation date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-08

Psc name: Phillip Edward Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-08

Psc name: Dusty's Restaurant Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Frances Lewis

Cessation date: 2021-01-08

Documents

View document PDF

Resolution

Date: 19 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-09

Charge number: 096468730001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Frances Lewis

Change date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Edward Lewis

Notification date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Deborah Frances Lewis

Change date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Deborah Frances Lewis

Change date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Mr Phillip Edward Lewis

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Miss Deborah Frances Noyes

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robyn Francis

Termination date: 2019-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

New address: The Old Bank 46-48 Cardiff Road Llandaff Cardiff Caerdydd CF5 2DT

Change date: 2019-05-13

Old address: 39 Cardiff Road Llandaff Cardiff CF5 2DP Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/06/2017

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Miss Robyn Francis

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Mr Phillip Edward Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Deborah Frances Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Phillip Edward Lewis

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJD INVESTMENTS LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC616996
Status:ACTIVE
Category:Private Limited Company

BEAKAR LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11612979
Status:ACTIVE
Category:Private Limited Company

CLOUD GLOBAL GROUP LIMITED

UNIT 7, NO.1 CARGO BUILDING CAMPSIE DRIVE, GLASGOW AIRPORT,PAISLEY,PA3 2SG

Number:SC519095
Status:ACTIVE
Category:Private Limited Company

ECCL LIMITED

104 MILE ROAD AVENUE,ABERDEEN,AB15 5PY

Number:SC411848
Status:ACTIVE
Category:Private Limited Company

QUALCON ENGINEERING SOLUTIONS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11204479
Status:ACTIVE
Category:Private Limited Company

THE STUDIO CHESHAM LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:07260073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source