- Company Overview for PYRAMID MERCHANTS LLP (OC396693)
- Filing history for PYRAMID MERCHANTS LLP (OC396693)
- People for PYRAMID MERCHANTS LLP (OC396693)
- More for PYRAMID MERCHANTS LLP (OC396693)
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 |