PROJECT PIZZA (TRONGATE) LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/08/257 August 2025 NewApplication to strike the company off the register

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

15/03/2515 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/03/2121 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANGELA BRAVO

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MS ANGELA MARIA BRAVO

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 DIRECTOR APPOINTED MR SCOTT HENRY BRUCE

View Document

03/06/193 June 2019 COMPANY NAME CHANGED RELAXED DINING (RENFREW) LTD CERTIFICATE ISSUED ON 03/06/19

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELAXED DINING (ALBA) LTD

View Document

02/06/192 June 2019 CESSATION OF KHALID AZIZ SABRI AS A PSC

View Document

02/06/192 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 10000

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 4TH FLOOR, RWF HOUSE RENFIELD STREET GLASGOW G2 5EZ SCOTLAND

View Document

31/07/1831 July 2018 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