OSTERIA PIERO LTD.

111 West Regent Street 111 West Regent Street, G2 2RU
StatusDISSOLVED
Company No.SC332223
CategoryPrivate Limited Company
Incorporated10 Oct 2007
Age16 years, 7 months, 9 days
JurisdictionScotland
Dissolution22 Feb 2013
Years11 years, 2 months, 25 days

SUMMARY

OSTERIA PIERO LTD. is an dissolved private limited company with number SC332223. It was incorporated 16 years, 7 months, 9 days ago, on 10 October 2007 and it was dissolved 11 years, 2 months, 25 days ago, on 22 February 2013. The company address is 111 West Regent Street 111 West Regent Street, G2 2RU.



Company Fillings

Gazette dissolved compulsory

Date: 22 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-15

Officer name: Jim Mcpike

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jim Mcpike

Termination date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jim Mcpike

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jim Mcpike

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piero Sarti

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Piero Sarti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Buchanan

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Piero Lucio Sarti

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 20/02/08 from: media house, 1 dunnswood drive cumbernauld glasgow G67 3EN

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGDEVCO TANZANIA LIMITED

1481 RUFIJI STREET,MASAKI,

Number:FC032562
Status:ACTIVE
Category:Other company type

BIMMER90 LIMITED

WHITE GABLES BLUNHAM ROAD,BEDFORD,MK44 3RA

Number:11349623
Status:ACTIVE
Category:Private Limited Company

EGWEB LIMITED

C/O BARNARD SAMPSON, CHARTERED ACCOUNTANTS, 3A QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:09341892
Status:ACTIVE
Category:Private Limited Company

ELLIPSE MANAGEMENT LTD

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:05030164
Status:ACTIVE
Category:Private Limited Company

LEXBURY PROPERTIES LIMITED

ARGYLE HOUSE 3RD FLOOR NORTHSIDE,NORTHWOOD HILLS,HA6 1NW

Number:08026832
Status:ACTIVE
Category:Private Limited Company

SAUL CARS LTD

16 ISLAY GARDENS,HOUNSLOW,TW4 5DR

Number:11967807
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