- Company Overview for PYRAMID ESTATES LIMITED (00414938)
- Filing history for PYRAMID ESTATES LIMITED (00414938)
- People for PYRAMID ESTATES LIMITED (00414938)
- Charges for PYRAMID ESTATES LIMITED (00414938)
- Insolvency for PYRAMID ESTATES LIMITED (00414938)
- More for PYRAMID ESTATES LIMITED (00414938)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Nov 2014 | AD01 | Registered office address changed from 8 Dorset Square London NW1 6PU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 12 November 2014 | |
11 Nov 2014 | 4.70 | Declaration of solvency | |
11 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
05 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010 | |
20 Jun 2011 | CH01 | Director's details changed for Dr Edward Stonehill on 12 June 2010 | |
20 Jun 2011 | CH01 | Director's details changed for Gillian Margaret Stonehill on 12 June 2010 | |
17 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
12 Jun 2010 | CH01 | Director's details changed for Gillian Margaret Stonehill on 12 June 2010 | |
12 Jun 2010 | CH01 | Director's details changed for Dr Edward Stonehill on 12 June 2010 | |
12 Jun 2010 | CH01 | Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |