About

Registered Number: SC462511
Date of Incorporation: 29/10/2013 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: 120 Bothwell Street Bothwell Street, Glasgow, G2 7JL,

 

Pizzawest Ltd was registered on 29 October 2013, it's status at Companies House is "Dissolved". Bansols Directors Limited, Smith, Ian Alexander, Smith, Miriam Anna are listed as the directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSOLS DIRECTORS LIMITED 18 April 2016 - 1
SMITH, Ian Alexander 29 October 2013 18 April 2016 1
SMITH, Miriam Anna 29 October 2013 18 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 15 May 2020
MR04 - N/A 07 April 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 07 October 2017
CH01 - Change of particulars for director 20 July 2017
CH01 - Change of particulars for director 20 July 2017
AD01 - Change of registered office address 20 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 21 November 2016
AD01 - Change of registered office address 07 September 2016
AD01 - Change of registered office address 16 June 2016
AP02 - Appointment of corporate director 13 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AD01 - Change of registered office address 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
MR01 - N/A 06 May 2016
AA01 - Change of accounting reference date 21 April 2016
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AD01 - Change of registered office address 27 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 22 July 2014
AA01 - Change of accounting reference date 22 January 2014
NEWINC - New incorporation documents 29 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.