- Company Overview for DUSTY'S PIZZA LTD (09646873)
- Filing history for DUSTY'S PIZZA LTD (09646873)
- People for DUSTY'S PIZZA LTD (09646873)
- Charges for DUSTY'S PIZZA LTD (09646873)
- Insolvency for DUSTY'S PIZZA LTD (09646873)
- More for DUSTY'S PIZZA LTD (09646873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2023 | AD01 | Registered office address changed from 39 Cardiff Road Llandaff Cardiff CF5 2DP Wales to 10 st. Helens Road Swansea SA1 4AW on 24 April 2023 | |
20 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2023 | LIQ02 | Statement of affairs | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff Caerdydd CF5 2DT Wales to 39 Cardiff Road Llandaff Cardiff CF5 2DP on 4 August 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
10 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
15 Mar 2021 | MR01 | Registration of charge 096468730002, created on 12 March 2021 | |
10 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Feb 2021 | PSC07 | Cessation of Phillip Edward Lewis as a person with significant control on 8 January 2021 | |
02 Feb 2021 | PSC02 | Notification of Dusty's Restaurant Group Ltd as a person with significant control on 8 January 2021 | |
02 Feb 2021 | PSC07 | Cessation of Deborah Frances Lewis as a person with significant control on 8 January 2021 | |
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Sep 2019 | MR01 | Registration of charge 096468730001, created on 9 September 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
10 Jun 2019 | PSC04 | Change of details for Mrs Deborah Frances Lewis as a person with significant control on 1 June 2019 | |
10 Jun 2019 | PSC01 | Notification of Phillip Edward Lewis as a person with significant control on 1 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Miss Deborah Frances Lewis on 1 June 2019 | |
10 Jun 2019 | PSC04 | Change of details for Miss Deborah Frances Lewis as a person with significant control on 1 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr Phillip Edward Lewis on 13 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Miss Deborah Frances Noyes on 1 May 2019 |