PYARDINALISH LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-05-26 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

21/07/2121 July 2021 Registered office address changed from Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX to Office 3a Market Chamber 29 Market Place Mansfield NG18 1JA on 2021-07-21

View Document

16/07/2116 July 2021 Cessation of Amanda Odoherty as a person with significant control on 2021-06-14

View Document

15/07/2115 July 2021 Notification of Marvin Gumaod as a person with significant control on 2021-06-14

View Document

02/07/212 July 2021 Termination of appointment of Amanda Odoherty as a director on 2021-06-14

View Document

01/07/211 July 2021 Appointment of Mr Marvin Gumaod as a director on 2021-06-14

View Document

19/06/2119 June 2021 Registered office address changed from 44 Woodside Avenue Throckley Newcastle upon Tyne NE15 9BE United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2021-06-19

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