Advanced company searchLink opens in new window

DUSTY'S PIZZA LTD

Company number 09646873

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
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