DUSTY'S PIZZA LTD
Status | LIQUIDATION |
Company No. | 09646873 |
Category | Private Limited Company |
Incorporated | 18 Jun 2015 |
Age | 8 years, 10 months, 15 days |
Jurisdiction | Wales |
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
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 18/06/2017
Documents
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
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
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
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
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
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
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
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
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
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC616996 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11612979 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, NO.1 CARGO BUILDING CAMPSIE DRIVE, GLASGOW AIRPORT,PAISLEY,PA3 2SG
Number: | SC519095 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 07260073 |
Status: | ACTIVE |
Category: | Private Limited Company |