Advanced company searchLink opens in new window

PIA RESTAURANTS LTD

Company number SC366197

Filter by category

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)
14 May 2017 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2017 O/C EARLY DISS Order of court for early dissolution
22 Jun 2016 AD01 Registered office address changed from 1 Edinburgh Road Penicuik Midlothian EH26 8NP to 60 Constitution Street Edinburgh EH6 6RR on 22 June 2016
20 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
03 Dec 2015 MR01 Registration of charge SC3661970001, created on 30 November 2015
27 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 CERTNM Company name changed pennycook takeaway LTD\certificate issued on 24/09/15
  • CONNOT ‐ Change of name notice
24 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-10
22 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
10 Oct 2013 AD01 Registered office address changed from 95 Gilmore Place Edinburgh EH3 9NU Scotland on 10 October 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
25 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
30 May 2011 AP01 Appointment of Mr Roberto Pia as a director
14 Feb 2011 AD01 Registered office address changed from 99 Shandwick Place Edinburgh EH2 4SD on 14 February 2011
10 Feb 2011 AP03 Appointment of Mr Roberto Pia as a secretary
24 Jan 2011 TM01 Termination of appointment of Antonio Pia as a director
14 Jan 2011 AP01 Appointment of Antonella Pia as a director
14 Jan 2011 TM01 Termination of appointment of Roberto Pia as a director
24 Dec 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders