- Company Overview for PYROGEN TECHNOLOGY LIMITED (10686208)
- Filing history for PYROGEN TECHNOLOGY LIMITED (10686208)
- People for PYROGEN TECHNOLOGY LIMITED (10686208)
- More for PYROGEN TECHNOLOGY LIMITED (10686208)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
25 Mar 2019 | AD01 | Registered office address changed from Andrew Jackson Solicitors Llp Foss Islands House Foss Islands Road York YO31 7UJ England to Andrew Jackson Solicitors Foss Islands House Foss Islands Road York YO31 7UJ on 25 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from Andrew Jackson Solicitors Innovation Centre York Science Park York YO10 5DG United Kingdom to Andrew Jackson Solicitors Llp Foss Islands House Foss Islands Road York YO31 7UJ on 25 March 2019 | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Nick Barnard as a director on 13 August 2018 | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 5 July 2018
|
|
06 Jul 2018 | AP01 | Appointment of Ms Margaret Mongan as a director on 5 July 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
23 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-23
|