LIVINGSTON PIZZA COMPANY LIMITED: Filings

  • Overview

    Company NameLIVINGSTON PIZZA COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC252264
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for LIVINGSTON PIZZA COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Moonpal Singh Grewal on Jun 10, 2017

    2 pagesCH01

    Termination of appointment of Harpal Singh Grewal as a director on Jul 11, 2016

    1 pagesTM01

    Appointment of Mr Moonpal Singh Grewal as a director on Jul 11, 2016

    2 pagesAP01

    Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to 120 Bothwell Street Glasgow G2 7JL on Jul 14, 2016

    2 pagesAD01

    Appointment of Harpal Singh Grewal as a director on Jul 11, 2016

    3 pagesAP01

    Appointment of Mr Paul Aaron Bunis as a director on Jul 11, 2016

    3 pagesAP01

    Appointment of Bansols Directors Limited as a director on Jul 11, 2016

    3 pagesAP02

    Termination of appointment of Colin Wilson as a director on Jul 11, 2016

    2 pagesTM01

    Termination of appointment of Patrick Dunese as a director on Jul 11, 2016

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    5 pagesCS01

    Satisfaction of charge SC2522640001 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jul 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Christopher Forrester as a director

    2 pagesTM01

    Termination of appointment of Thorntons Law Llp as a secretary

    2 pagesTM02

    Appointment of Mr Patrick Dunese as a director

    3 pagesAP01

    Appointment of Mr Colin Wilson as a director

    3 pagesAP01

    Registered office address changed from * Whitehall House 33 Yeaman Shore Dundee DD1 4BJ* on Dec 12, 2013

    2 pagesAD01

    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