About

Registered Number: SC164944
Date of Incorporation: 16/04/1996 (28 years ago)
Company Status: Active
Registered Address: Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Based in Dundee, Pepperoni Pizza Company Ltd was founded on 16 April 1996, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 04 October 2018
PSC04 - N/A 04 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 06 January 2016
AA01 - Change of accounting reference date 28 September 2015
DISS40 - Notice of striking-off action discontinued 22 September 2015
AR01 - Annual Return 21 September 2015
GAZ1 - First notification of strike-off action in London Gazette 21 August 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
MR04 - N/A 28 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 17 April 2008
RESOLUTIONS - N/A 08 April 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 12 May 2005
363a - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
363a - Annual Return 02 June 2004
AA - Annual Accounts 26 May 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 01 June 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 22 April 1997
225 - Change of Accounting Reference Date 05 February 1997
287 - Change in situation or address of Registered Office 29 January 1997
410(Scot) - N/A 30 October 1996
MEM/ARTS - N/A 09 September 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
CERTNM - Change of name certificate 20 August 1996
NEWINC - New incorporation documents 16 April 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.