PIZZA CHOICE LTD.
Overview
| Company Name | PIZZA CHOICE LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC239422 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PIZZA CHOICE LTD.?
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
Where is PIZZA CHOICE LTD. located?
| Registered Office Address | 2 Atlantic Square 31 York Street G2 8AS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PIZZA CHOICE LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for PIZZA CHOICE LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 2 Atlantic Square 31 York Street Glasgow G2 8AS on Oct 28, 2022 | 1 pages | AD01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Satisfaction of charge SC2394220002 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Nov 11, 2017 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 25, 2016 | 17 pages | AA | ||
Director's details changed for Mr Harpal Singh Grewal on Jun 10, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Aaron Bunis on Jun 10, 2017 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Nov 11, 2016 with updates | 6 pages | CS01 | ||
Registered office address changed from 33 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD to 120 Bothwell Street Glasgow G2 7JL on Jun 16, 2016 | 2 pages | AD01 | ||
Appointment of Mr Paul Aaron Bunis as a director on Apr 18, 2016 | 3 pages | AP01 | ||
Appointment of Harpal Singh Grewal as a director on Apr 18, 2016 | 3 pages | AP01 | ||
Appointment of Bansols Directors Limited as a director on Apr 18, 2016 | 3 pages | AP02 | ||
Termination of appointment of Ian Alexander Smith as a secretary on Apr 18, 2016 | 2 pages | TM02 | ||
Termination of appointment of Ian Alexander Smith as a director on Apr 18, 2016 | 2 pages | TM01 | ||
Termination of appointment of Miriam Anna Smith as a director on Apr 18, 2016 | 2 pages | TM01 | ||
Registration of charge SC2394220002, created on Apr 25, 2016 | 9 pages | MR01 | ||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 3 pages | AA01 | ||
Who are the officers of PIZZA CHOICE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUNIS, Paul Aaron | Director | Chapel Lane Bodicote OX15 4DB Banbury The Courtyard Oxfordshire England | Scotland | British | 1012570015 | |||||||||
| GREWAL, Harpal Singh | Director | Chapel Lane Bodicote OX15 4DB Banbury The Courtyard Oxfordshire England | England | British | 183399990001 | |||||||||
| BANSOLS DIRECTORS LIMITED | Director | Chapel Lane Bodicote OX15 4DB Banbury The Courtyard Oxfordshire |
| 97057760001 | ||||||||||
| SMITH, Ian Alexander | Secretary | AB15 4BD Aberdeen 33 Rubislaw Den South Grampian Scotland | British | 4298280001 | ||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
| SMITH, Ian Alexander | Director | AB15 4BD Aberdeen 33 Rubislaw Den South Grampian Scotland | Scotland | British | 4298280004 | |||||||||
| SMITH, Miriam Anna | Director | AB10 6NY Aberdeen 33 Rubislaw Den South Grampian Scotland | Scotland | British | 4298260003 | |||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of PIZZA CHOICE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D.P.K. Foods Limited | Apr 18, 2016 | Bothwell Street G2 7JL Glasgow 120 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PIZZA CHOICE LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 25, 2016 Delivered On May 06, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 03, 2003 Delivered On Jan 10, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0