- Company Overview for PYRAMID BRANDS LIMITED (07631362)
- Filing history for PYRAMID BRANDS LIMITED (07631362)
- People for PYRAMID BRANDS LIMITED (07631362)
- More for PYRAMID BRANDS LIMITED (07631362)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | CH03 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2012 | AR01 |
Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-06-18
|
|
09 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2011 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 13 September 2011 | |
12 Sep 2011 | TM01 | Termination of appointment of Robert James Lee as a director on 12 September 2011 | |
12 Sep 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
12 Sep 2011 | AP03 | Appointment of Mr Lindsay Howard Gunn as a secretary on 12 September 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Andrew John Pepper as a director on 12 September 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Paul Mcgowan as a director on 12 September 2011 | |
12 May 2011 | NEWINC |
Incorporation
|