-
PIZZANESS LTD - 120 Bothwell Street, Glasgow, G2 7JL, United Kingdom
Company Information
- Company registration number
- SC294347
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 120 Bothwell Street
- Glasgow
- G2 7JL 120 Bothwell Street, Glasgow, G2 7JL UK
Management
- Managing Directors
- BUNIS, Paul Aaron
- GREWAL, Harpal Singh
- BANSOLS DIRECTORS LIMITED
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-12-12
- Age Of Company 2005-12-12 18 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- D.P.K. Foods Ltd.
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-30
- Annual Return
- Due Date: 2021-01-23
- Last Date: 2019-12-12
-
PIZZANESS LTD Company Description
- PIZZANESS LTD is a ltd registered in United Kingdom with the Company reg no SC294347. Its current trading status is "live". It was registered 2005-12-12. It has declared SIC or NACE codes as "99999". It has 3 directors The latest accounts are filed up to 2018-12-30.It can be contacted at 120 Bothwell Street .
Get PIZZANESS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pizzaness Ltd - 120 Bothwell Street, Glasgow, G2 7JL, United Kingdom
- 2005-12-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PIZZANESS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
-
mortgage-satisfy-charge-full (2020-04-07) - MR04
-
confirmation-statement-with-no-updates (2020-01-02) - CS01
-
dissolution-application-strike-off-company (2020-05-15) - DS01
-
gazette-notice-voluntary (2020-05-26) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-02-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-13) - CS01
-
accounts-with-accounts-type-dormant (2018-06-14) - AA
-
confirmation-statement-with-no-updates (2018-01-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-07) - AA
-
change-person-director-company-with-change-date (2017-07-20) - CH01
-
confirmation-statement-with-updates (2017-01-19) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-29) - AD01
-
change-account-reference-date-company-current-shortened (2016-04-21) - AA01
-
termination-director-company-with-name-termination-date (2016-04-29) - TM01
-
termination-secretary-company-with-name-termination-date (2016-04-29) - TM02
-
appoint-person-director-company-with-name-date (2016-04-29) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-16) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-06) - MR01
-
mortgage-satisfy-charge-full (2016-02-11) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
appoint-corporate-director-company-with-name-date (2016-04-29) - AP02
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-22) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-21) - AA
-
change-person-director-company-with-change-date (2013-08-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-30) - AR01
-
change-person-director-company-with-change-date (2013-01-30) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-09) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-10) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-01-19) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-21) - AA
-
legacy (2009-01-28) - 363a
-
legacy (2009-07-03) - 288a
-
appoint-person-director-company-with-name (2009-12-16) - AP01
-
change-corporate-secretary-company-with-change-date (2009-12-22) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-22) - AR01
keyboard_arrow_right 2007
-
resolution (2007-08-01) - RESOLUTIONS
-
legacy (2007-07-25) - 288b
-
legacy (2007-08-10) - 225
-
legacy (2007-01-12) - 363s
-
legacy (2007-12-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-08-22) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-04) - 410(Scot)
-
legacy (2006-10-02) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-12-12) - 288b
-
incorporation-company (2005-12-12) - NEWINC