Advanced company searchLink opens in new window

PYRAMID PROJECT PLANNING LTD

Company number 06121962

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2017 DS01 Application to strike the company off the register
08 Mar 2017 CH04 Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AD01 Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE Uk on 9 November 2011
08 Nov 2011 CH04 Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011
08 Nov 2011 CH04 Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011
08 Nov 2011 CH01 Director's details changed for Elvis Luke Meredith on 12 October 2011
22 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Elvis Luke Meredith on 1 January 2011
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010