PYAZERIL LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2225 November 2022 Application to strike the company off the register

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-08-09 with updates

View Document

05/11/215 November 2021 Cessation of Joseph English as a person with significant control on 2021-08-26

View Document

05/11/215 November 2021 Notification of Maribel Jadeliza as a person with significant control on 2021-08-26

View Document

03/11/213 November 2021 Termination of appointment of Joseph English as a director on 2021-08-26

View Document

03/11/213 November 2021 Appointment of Ms Maribel Jadeliza as a director on 2021-08-26

View Document

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

View Document

10/08/2110 August 2021 Incorporation

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