LIVINGSTON PIZZA COMPANY LIMITED: Filings
Overview
| Company Name | LIVINGSTON PIZZA COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC252264 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LIVINGSTON PIZZA COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Moonpal Singh Grewal on Jun 10, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Harpal Singh Grewal as a director on Jul 11, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Moonpal Singh Grewal as a director on Jul 11, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Harpal Singh Grewal as a director on Jul 11, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul Aaron Bunis as a director on Jul 11, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Bansols Directors Limited as a director on Jul 11, 2016 | 3 pages | AP02 | ||||||||||
Termination of appointment of Colin Wilson as a director on Jul 11, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Patrick Dunese as a director on Jul 11, 2016 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge SC2522640001 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Forrester as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Thorntons Law Llp as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Mr Patrick Dunese as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Colin Wilson as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Whitehall House 33 Yeaman Shore Dundee DD1 4BJ* on Dec 12, 2013 | 2 pages | AD01 | ||||||||||
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