PERFECT PIZZAIOLAS LIMITED

6th Floor, 7 Buchanan Street, Glasgow, G1 3HL, Scotland
StatusDISSOLVED
Company No.SC459488
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 8 months, 18 days
JurisdictionScotland
Dissolution08 Jun 2021
Years2 years, 11 months, 29 days

SUMMARY

PERFECT PIZZAIOLAS LIMITED is an dissolved private limited company with number SC459488. It was incorporated 10 years, 8 months, 18 days ago, on 19 September 2013 and it was dissolved 2 years, 11 months, 29 days ago, on 08 June 2021. The company address is 6th Floor, 7 Buchanan Street, Glasgow, G1 3HL, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4594880001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-21

Psc name: Angela Mccracken

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-21

Psc name: Christopher Mccracken

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Ms Angela Mccracken

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Ronald Eric Mccracken

Termination date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Chris Ronald Eric Mccracken

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Old address: 77a-79 Leith Walk Edinburgh EH6 8LX

Change date: 2017-03-27

New address: 6th Floor, 7 Buchanan Street Glasgow G1 3HL

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-01

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2015

Action Date: 01 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

New address: 77a-79 Leith Walk Edinburgh EH6 8LX

Change date: 2014-08-28

Old address: 266 St. Vincent Street Glasgow G2 5RL Scotland

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH19

Date: 2014-02-11

Capital : 2,000 GBP

Documents

View document PDF

Legacy

Date: 11 Feb 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/01/14

Documents

View document PDF

Legacy

Date: 11 Feb 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4594880001

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANNAPURNA SURREY LTD

GURKHA THE LAGHAM,SOUTH GODSTONE,RH9 8EZ

Number:10487941
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUTOTECH 2000 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11535346
Status:ACTIVE
Category:Private Limited Company

M NTOMA CONSULTING UK LTD

3RD FLOOR,LONDON,W1B 3HH

Number:10746922
Status:ACTIVE
Category:Private Limited Company

MOSSCLIFF POWER 8 LIMITED

STEVENS FARM STEVENS LANE,DUNMOW,CM6 3NJ

Number:09234603
Status:ACTIVE
Category:Private Limited Company

RIALTO FINANCIAL LIMITED

RODNEY CHAMBERS,LIVERPOOL,L1 9AA

Number:10373347
Status:ACTIVE
Category:Private Limited Company

SERIES HAIR STUDIO LIMITED

CONGRESS HOUSE, OFFICE 5, 4TH FLOOR,HARROW,HA1 2EN

Number:09522369
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