PYSOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
23/07/2123 July 2021 | Application to strike the company off the register |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL YOUNG / 23/09/2019 |
23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / PAUL YOUNG / 23/09/2019 |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 3 PRIORY TERRACE, MOUNTFIELD ROAD LEWES EAST SUSSEX BN7 2UT ENGLAND |
12/02/1912 February 2019 | 10/02/19 STATEMENT OF CAPITAL GBP 1 |
12/02/1912 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HAMER |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / PAUL YOUNG / 10/02/2019 |
26/10/1826 October 2018 | 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