Advanced company searchLink opens in new window

PYRAMID MERCHANTS LLP

Company number OC396693

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 LLPSC08 Notification of a person with significant control statement
10 Dec 2018 LLTM01 Termination of appointment of Stuart Projects L.P. as a member on 1 November 2018
10 Dec 2018 LLPSC07 Cessation of Stuart Projects L.P. as a person with significant control on 1 November 2018
03 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
22 Dec 2017 AAMD Amended total exemption full accounts made up to 30 November 2016
01 Dec 2017 AA Total exemption full accounts made up to 30 November 2016
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 LLCS01 Confirmation statement made on 25 November 2017 with no updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2017 LLCS01 Confirmation statement made on 20 June 2017 with no updates
06 Oct 2017 LLAP02 Appointment of Stuart Projects L.P. as a member on 7 June 2017
06 Oct 2017 LLPSC02 Notification of Stuart Projects L.P. as a person with significant control on 6 October 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 LLAR01 Annual return made up to 20 June 2016
26 Apr 2016 LLAP02 Appointment of Maxinfo Industries Ltd as a member on 19 February 2016
26 Apr 2016 LLAP02 Appointment of Eurointer Ag as a member on 19 February 2016
26 Apr 2016 LLTM01 Termination of appointment of Hillmont Inc. as a member on 19 February 2016
26 Apr 2016 LLTM01 Termination of appointment of Logoform Corp. as a member on 19 February 2016
26 Apr 2016 LLAD01 Registered office address changed from Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ to 175 Darkes Lane 2nd Floor, Suite B Potters Bar Hertfordshire EN6 1BW on 26 April 2016
09 Feb 2016 AA Total exemption full accounts made up to 30 November 2015
25 Nov 2015 LLAR01 Annual return made up to 24 November 2015
24 Nov 2014 LLIN01 Incorporation of a limited liability partnership