- Company Overview for PYROMANIA DESIGN LIMITED (09351315)
- Filing history for PYROMANIA DESIGN LIMITED (09351315)
- People for PYROMANIA DESIGN LIMITED (09351315)
- More for PYROMANIA DESIGN LIMITED (09351315)
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
|
|
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
|