PROJECT PIZZA (TRONGATE) LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
07/08/257 August 2025 New | Application to strike the company off the register |
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-23 with no updates |
15/03/2515 March 2025 | Accounts for a dormant company made up to 2024-07-31 |
03/08/243 August 2024 | Confirmation statement made on 2024-07-23 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/04/2416 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
04/10/234 October 2023 | Registered office address changed from Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to Suite 3:2, 3rd Floor, 24, Blythswood Square Glasgow G2 4BG on 2023-10-04 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
20/04/2320 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/08/218 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/03/2121 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ANGELA BRAVO |
08/08/208 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
23/08/1923 August 2019 | DIRECTOR APPOINTED MS ANGELA MARIA BRAVO |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/06/1910 June 2019 | DIRECTOR APPOINTED MR SCOTT HENRY BRUCE |
03/06/193 June 2019 | COMPANY NAME CHANGED RELAXED DINING (RENFREW) LTD CERTIFICATE ISSUED ON 03/06/19 |
02/06/192 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELAXED DINING (ALBA) LTD |
02/06/192 June 2019 | CESSATION OF KHALID AZIZ SABRI AS A PSC |
02/06/192 June 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 10000 |
10/08/1810 August 2018 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 4TH FLOOR, RWF HOUSE RENFIELD STREET GLASGOW G2 5EZ SCOTLAND |
31/07/1831 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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