This company is commonly known as Pizza Cake (downpatrick) Limited. The company was founded 7 years ago and was given the registration number SC544135. The firm's registered office is in GLASGOW. You can find them at 56 Newtonlea Avenue, Newton Mearns, Glasgow, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | PIZZA CAKE (DOWNPATRICK) LIMITED |
---|---|---|
Company Number | : | SC544135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2016 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 56 Newtonlea Avenue, Newton Mearns, Glasgow, Scotland, G77 5QF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom, TS22 5TB | Director | 22 June 2021 | Active |
110, Titchfield Street, Kilmarnock, Scotland, KA1 1PH | Director | 31 August 2016 | Active |
56, Newtonlea Avenue, Newton Mearns, Glasgow, Scotland, G77 5QF | Director | 31 August 2016 | Active |
110, Titchfield Street, Kilmarnock, Scotland, KA1 1PH | Director | 31 August 2016 | Active |
Borealis Dp Ltd | ||
Notified on | : | 22 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom, TS22 5TB |
Nature of control | : |
|
Mrs Lisa Wendy Tobias | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 110, Titchfield Street, Kilmarnock, Scotland, KA1 1PH |
Nature of control | : |
|
Mr Jason Hyman Fisher | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 110, Titchfield Street, Kilmarnock, Scotland, KA1 1PH |
Nature of control | : |
|
Mr Graeme Paul Tobias | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Birkwood Place, Glasgow, United Kingdom, G77 5FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-24 | Dissolution | Dissolution application strike off company. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Incorporation | Memorandum articles. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.