PYAZERIL LTD
Company Documents
| Date | Description |
|---|---|
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/01/233 January 2023 | Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG to 4 Brewery Street Burrow in Furness LA14 1AJ on 2023-01-03 |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 25/11/2225 November 2022 | Application to strike the company off the register |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-08-09 with updates |
| 05/11/215 November 2021 | Cessation of Joseph English as a person with significant control on 2021-08-26 |
| 05/11/215 November 2021 | Notification of Maribel Jadeliza as a person with significant control on 2021-08-26 |
| 03/11/213 November 2021 | Termination of appointment of Joseph English as a director on 2021-08-26 |
| 03/11/213 November 2021 | Appointment of Ms Maribel Jadeliza as a director on 2021-08-26 |
| 24/09/2124 September 2021 | Registered office address changed from 24 the Uplands Gerrards Cross S L9 7JG to 24 the Uplands Gerrards Cross SL9 7JG on 2021-09-24 |
| 10/08/2110 August 2021 | Incorporation |
More Company Information
Recently Viewed
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