- Company Overview for PYRAMID PRODUCTIONS SERVICES LIMITED (03851959)
- Filing history for PYRAMID PRODUCTIONS SERVICES LIMITED (03851959)
- People for PYRAMID PRODUCTIONS SERVICES LIMITED (03851959)
- Charges for PYRAMID PRODUCTIONS SERVICES LIMITED (03851959)
- Insolvency for PYRAMID PRODUCTIONS SERVICES LIMITED (03851959)
- More for PYRAMID PRODUCTIONS SERVICES LIMITED (03851959)
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) |
---|---|---|---|
30 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2022 | AD01 | Registered office address changed from C/O Businessvision Unit 4, Sandy Court Ashleigh Way, Plympton Plymouth Devon PL7 5JX England to 53 Fore Street Ivybridge Devon PL21 9AE on 11 April 2022 | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2022 | LIQ02 | Statement of affairs | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Nov 2021 | PSC04 | Change of details for Mr Nicol James Black as a person with significant control on 5 November 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
15 Sep 2020 | CH01 | Director's details changed for Nigel David Long on 8 September 2020 | |
14 Sep 2020 | CH03 | Secretary's details changed for Nigel David Long on 8 September 2020 | |
14 Sep 2020 | PSC04 | Change of details for Mr Nicol James Black as a person with significant control on 8 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Nicol James Black on 8 September 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 22 Reynolds Park Bell Close Plympton Plymouth Devon PL7 4FE United Kingdom to C/O Businessvision Unit 4, Sandy Court Ashleigh Way, Plympton Plymouth Devon PL7 5JX on 14 September 2020 | |
28 Feb 2020 | MR04 | Satisfaction of charge 038519590008 in full | |
22 Jan 2020 | CH01 | Director's details changed for Nigel David Long on 6 January 2020 | |
20 Jan 2020 | CH03 | Secretary's details changed for Nigel David Long on 6 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Nicol James Black on 6 January 2020 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
30 Sep 2019 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL to 22 Reynolds Park Bell Close Plympton Plymouth Devon PL7 4FE on 30 September 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Dec 2018 | MR04 | Satisfaction of charge 7 in full |