- Company Overview for 4INCHES ITALIAN PIZZA PROJECT LIMITED (SC612533)
- Filing history for 4INCHES ITALIAN PIZZA PROJECT LIMITED (SC612533)
- People for 4INCHES ITALIAN PIZZA PROJECT LIMITED (SC612533)
- More for 4INCHES ITALIAN PIZZA PROJECT LIMITED (SC612533)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2020 | PSC07 | Cessation of Francesco Maria Ferramola as a person with significant control on 30 November 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
02 Nov 2020 | PSC01 | Notification of Francesco Ferramola as a person with significant control on 30 November 2018 | |
02 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
24 Jul 2020 | AP03 | Appointment of Mr Stephen Williamson as a secretary | |
24 Jul 2020 | AP03 | Appointment of Mr Stephen George Williamson as a secretary on 24 July 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
10 Jan 2019 | AD01 | Registered office address changed from 30 Semple Street Edinburgh EH3 8BL United Kingdom to 10 West Maitland Street Edinburgh EH12 5DS on 10 January 2019 | |
02 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-02
|