Advanced company searchLink opens in new window

PYRODIGITAL DESIGN LTD.

Company number 05292665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2020 DS01 Application to strike the company off the register
17 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
04 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
29 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
30 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
09 Oct 2013 AD01 Registered office address changed from Unit 4 Stockwell Centre Stephenson Way Crawley West Sussex RH10 1TN United Kingdom on 9 October 2013
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
19 Dec 2011 CH03 Secretary's details changed for Chris Da Silva Siknner on 22 November 2011
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Feb 2011 CERTNM Company name changed jakki todd LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
24 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders