PIZZA & SPAGHETTI HOUSE LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-27 View Report
Gazette. Gazette notice voluntary. 2022-09-20 View Report
Dissolution. Dissolution application strike off company. 2022-09-14 View Report
Confirmation statement. Statement with no updates. 2022-09-14 View Report
Accounts. Accounts type micro entity. 2022-09-01 View Report
Accounts. Accounts type dormant. 2021-11-08 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2020-06-24 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Accounts. Accounts type unaudited abridged. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-06-20 View Report
Accounts. Change account reference date company previous shortened. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Persons with significant control. Notification date: 2017-09-19. Psc name: Ascenza Crolla. 2019-01-07 View Report
Accounts. Accounts type unaudited abridged. 2018-06-29 View Report
Address. Old address: 30 Edina Place Edinburgh EH7 5RR. Change date: 2018-06-14. New address: 1F1, 85 Hanover Street Edinburgh EH2 1EE. 2018-06-14 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Officers. Officer name: Elio Crolla. Termination date: 2015-08-19. 2018-05-25 View Report
Persons with significant control. Withdrawal date: 2018-05-25. 2018-05-25 View Report
Mortgage. Charge number: 1. 2018-05-23 View Report
Accounts. Accounts type total exemption small. 2017-10-19 View Report
Accounts. Change account reference date company previous shortened. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type total exemption small. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Accounts type total exemption small. 2015-10-28 View Report
Officers. Officer name: Mrs Ascenze Crolla. Appointment date: 2015-06-18. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Accounts. Accounts type total exemption small. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2011-07-18 View Report
Accounts. Accounts type total exemption small. 2011-07-05 View Report
Accounts. Accounts type total exemption small. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2010-06-16 View Report
Address. Change sail address company. 2010-06-16 View Report
Accounts. Accounts type total exemption small. 2009-08-29 View Report
Annual return. Legacy. 2009-08-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-07-03 View Report
Accounts. Accounts type total exemption small. 2009-01-30 View Report
Annual return. Legacy. 2008-08-08 View Report
Accounts. Legacy. 2008-04-03 View Report
Annual return. Legacy. 2007-08-01 View Report
Address. Description: Registered office changed on 01/08/07 from: 30-31 queen street edinburgh midlothian EH2 1JX. 2007-08-01 View Report
Officers. Description: New secretary appointed. 2007-01-16 View Report