Company NameGVGT Limited
Company StatusDissolved
Company NumberSC457761
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous Name48 Pizzas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antonio Crolla
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Kenneth Scott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameAvatar Foil Limited (Corporation)
StatusResigned
Appointed28 August 2013(same day as company formation)
Correspondence Address88 Brunswick Street
Edinburgh
Midlothian
EH7 5HU
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Final Gazette dissolved following liquidation (1 page)
27 June 2016Notice of final meeting of creditors (3 pages)
27 June 2016Return of final meeting of voluntary winding up (3 pages)
27 June 2016Notice of final meeting of creditors (3 pages)
27 June 2016Return of final meeting of voluntary winding up (3 pages)
27 May 2015Registered office address changed from Flat 2 Fortrose Street Glasgow G11 5LP Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 May 2015 (2 pages)
27 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-08
(2 pages)
27 May 2015Registered office address changed from Flat 2 Fortrose Street Glasgow G11 5LP Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 May 2015 (2 pages)
28 April 2015Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU to Flat 2 Fortrose Street Glasgow G11 5LP on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU to Flat 2 Fortrose Street Glasgow G11 5LP on 28 April 2015 (1 page)
9 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
9 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
9 April 2015Company name changed 48 pizzas LIMITED\certificate issued on 09/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 April 2015Company name changed 48 pizzas LIMITED\certificate issued on 09/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
9 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
9 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
20 September 2013Register inspection address has been changed (1 page)
20 September 2013Register(s) moved to registered inspection location (1 page)
20 September 2013Register inspection address has been changed (1 page)
20 September 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Termination of appointment of Avatar Foil Limited as a director (1 page)
29 August 2013Termination of appointment of Avatar Foil Limited as a director (1 page)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
(23 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
(23 pages)