PYRALLIS CONSTRUCT LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/07/2526 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

26/07/2526 July 2025 NewTermination of appointment of Akhunzada Ahmad Faraz as a director on 2021-01-21

View Document

26/07/2526 July 2025 NewRegistered office address changed from Office 10364, 182 -184 High Street North, East Ham London E6 2JA United Kingdom to 2 Stephen Street London W1T 1AN on 2025-07-26

View Document

26/07/2526 July 2025 NewCessation of Akhunzada Ahmad Faraz as a person with significant control on 2021-01-21

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Registered office address changed from Flat 1,158a Hermon Hill London E18 1QH England to Office 10364, 182 -184 High Street North, East Ham London E6 2JA on 2024-10-02

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Notification of Akhunzada Ahmad Faraz as a person with significant control on 2021-01-21

View Document

19/06/2419 June 2024 Termination of appointment of Ian Luce as a director on 2021-01-21

View Document

19/06/2419 June 2024 Cessation of Ian Luce as a person with significant control on 2021-01-21

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/06/2419 June 2024 Registered office address changed from Flat 1, 158 Hermon Hill London E18 1QH England to Flat 1,158a Hermon Hill London E18 1QH on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Mr Akhunzada Ahmad Faraz as a director on 2021-01-21

View Document

18/06/2418 June 2024 Registered office address changed from 2 Stephen Street London W1T 1AN England to Flat 1, 158 Hermon Hill London E18 1QH on 2024-06-18

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Micro company accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR IAN LUCE

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ECKHART

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LUCE

View Document

29/01/2129 January 2021 CESSATION OF FRANCIS ECKHART AS A PSC

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company