PYRR LETTINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
| 08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
| 01/02/221 February 2022 | Application to strike the company off the register |
| 01/10/211 October 2021 | Confirmation statement made on 2021-08-28 with no updates |
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 09/08/219 August 2021 | Total exemption full accounts made up to 2020-08-31 |
| 07/06/197 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109358850001 |
| 13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN FRANCIS REARDON / 13/09/2018 |
| 13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
| 13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY YEEND / 13/09/2018 |
| 30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY YEEND / 30/08/2017 |
| 30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR RYAN FRANCIS REARDON / 30/08/2017 |
| 29/08/1729 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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