- Company Overview for PYROFOX LTD (11459103)
- Filing history for PYROFOX LTD (11459103)
- People for PYROFOX LTD (11459103)
- More for PYROFOX LTD (11459103)
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
Statement of capital on 2018-07-11
|