Advanced company searchLink opens in new window

PYROMANIA DESIGN LIMITED

Company number 09351315

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 AD01 Registered office address changed from The Coppice 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ England to 2nd Floor 24 Deansgate Blackpool FY1 1BN on 3 January 2018
22 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
17 Jan 2017 TM01 Termination of appointment of Katie Anne Harris as a director on 9 January 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
17 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
14 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 31 May 2016
14 Sep 2015 AD01 Registered office address changed from 24 Deansgate Blackpool Lancashire FY1 1BN United Kingdom to The Coppice 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ on 14 September 2015
14 Jan 2015 AP01 Appointment of Mrs Katie Anne Harris as a director on 1 January 2015
11 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted