Advanced company searchLink opens in new window

PYROFOX LTD

Company number 11459103

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)
10 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2024 AD01 Registered office address changed from Suite 6 First Floor Wadsworth Mill Wordsworth Street Bolton BL1 3nd to 75a Derby Road Long Eaton Nottingham NG10 1LU on 16 July 2024
04 Jul 2024 AA Micro company accounts made up to 5 April 2024
24 Oct 2023 AA Micro company accounts made up to 5 April 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 5 April 2022
17 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 5 April 2021
25 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2021 CS01 Confirmation statement made on 10 July 2021 with updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 PSC07 Cessation of Gemma Brown as a person with significant control on 6 September 2018
27 Nov 2020 AA Micro company accounts made up to 5 April 2020
19 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 5 April 2019
18 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
21 Mar 2019 PSC01 Notification of Daniel Sabrido as a person with significant control on 6 September 2018
24 Jan 2019 AA01 Current accounting period shortened from 31 July 2019 to 5 April 2019
24 Aug 2018 TM01 Termination of appointment of Gemma Brown as a director on 20 July 2018
24 Aug 2018 AP01 Appointment of Mr Daniel Sabrido as a director on 20 July 2018
10 Aug 2018 AD01 Registered office address changed from Apartment 1, 34 Balliol Road Bootle L20 3AJ United Kingdom to Suite 6 First Floor Wadsworth Mill Wordsworth Street Bolton BL1 3nd on 10 August 2018
11 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-11
  • GBP 1