DUSTY'S PIZZA LTD

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-04-05

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

24/04/2324 April 2023 Registered office address changed from 39 Cardiff Road Llandaff Cardiff CF5 2DP Wales to 10 st. Helens Road Swansea SA1 4AW on 2023-04-24

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Statement of affairs

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Appointment of a voluntary liquidator

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUSTY'S RESTAURANT GROUP LTD

View Document

02/02/212 February 2021 CESSATION OF DEBORAH FRANCES LEWIS AS A PSC

View Document

02/02/212 February 2021 CESSATION OF PHILLIP EDWARD LEWIS AS A PSC

View Document

19/11/2019 November 2020 COMPANY NAME CHANGED DUSTY KNUCKLE PIZZA COMPANY LTD CERTIFICATE ISSUED ON 19/11/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096468730001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH FRANCES LEWIS / 01/06/2019

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP EDWARD LEWIS

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH FRANCES LEWIS / 01/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH FRANCES LEWIS / 01/05/2019

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBYN FRANCIS

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EDWARD LEWIS / 13/05/2019

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 39 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DP WALES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH FRANCES NOYES / 01/05/2019

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2017

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MISS ROBYN FRANCIS

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR PHILLIP EDWARD LEWIS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH FRANCES LEWIS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEWIS

View Document

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company