PIZZA DADDY SCOTLAND LTD

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

02/04/212 April 2021 DISS40 (DISS40(SOAD))

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/01/211 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 23 WINDMILL COURT HAMILTON ML3 6LR SCOTLAND

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 10 MUIR STREET HAMILTON ML3 6EP SCOTLAND

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN SHARP

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON SHARP

View Document

26/08/1926 August 2019 CESSATION OF SHARON LEE SHARP AS A PSC

View Document

08/07/198 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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