- 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) |
---|---|---|---|
13 May 2019 | TM01 | Termination of appointment of Robyn Francis as a director on 7 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from 39 Cardiff Road Llandaff Cardiff CF5 2DP Wales to The Old Bank 46-48 Cardiff Road Llandaff Cardiff Caerdydd CF5 2DT on 13 May 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 18/06/2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Mar 2018 | AP01 | Appointment of Miss Robyn Francis as a director on 5 March 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Phillip Edward Lewis as a director on 18 June 2015 | |
11 Jul 2017 | CS01 |
Confirmation statement made on 18 June 2017 with updates
|
|
11 Jul 2017 | PSC01 | Notification of Deborah Frances Lewis as a person with significant control on 6 April 2016 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
19 Feb 2016 | TM01 | Termination of appointment of Phillip Edward Lewis as a director on 19 February 2016 | |
18 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-18
|