PYRAMID SELF STORAGE LIMITED

Company Documents

DateDescription
19/02/2419 February 2024 Final Gazette dissolved following liquidation

View Document

19/02/2419 February 2024 Final Gazette dissolved following liquidation

View Document

19/11/2319 November 2023 Administrator's progress report

View Document

19/11/2319 November 2023 Notice of move from Administration to Dissolution

View Document

02/08/232 August 2023 Administrator's progress report

View Document

30/01/2330 January 2023 Administrator's progress report

View Document

15/11/2215 November 2022 Notice of extension of period of Administration

View Document

24/02/2224 February 2022 Statement of administrator's proposal

View Document

09/01/229 January 2022 Appointment of an administrator

View Document

05/01/225 January 2022 Registered office address changed from Barrell Resolve House Shire Hill Saffron Walden CB11 3AQ England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2022-01-05

View Document

29/12/2129 December 2021 Satisfaction of charge 100572510002 in full

View Document

15/10/2115 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN YARWOOD

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR LEE FRANCIS SIBLEY / 17/09/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR LEE SIBLEY / 20/11/2019

View Document

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100572510001

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100572510002

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEE SIBLEY / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS SIBLEY / 30/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM BARRELL RESOLVER HOUSE SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ ENGLAND

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SIBLEY

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR LEE SIBLEY

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMY SIBLEY

View Document

10/04/1810 April 2018 CESSATION OF AMY SIBLEY AS A PSC

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100572510001

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM MARKS HALL FARM MARKS HALL LANE WHITE RODING DUNMOW CM6 1RT ENGLAND

View Document

15/01/1815 January 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY SIBLEY

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR LEE SIBLEY

View Document

29/11/1729 November 2017 CESSATION OF LEE SIBLEY AS A PSC

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MRS AMY SIBLEY

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS SIBLEY / 01/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR LEE SIBLEY / 01/07/2017

View Document

09/04/179 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/01/1722 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 8 CHURCH GREEN EAST REDDITCH WORCS B98 8BP ENGLAND

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN TOOP

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED RED PYRAMID SELF STORAGE LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

12/04/1612 April 2016 COMPANY NAME CHANGED SONNIC STORAGE LIMITED CERTIFICATE ISSUED ON 12/04/16

View Document

11/03/1611 March 2016 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