PYTHAGORAS INVESTMENTS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

29/07/2129 July 2021 Registered office address changed from 20 Second Avenue Mortlake London SW14 8QE to 51 Chalcot Road London NW1 8LY on 2021-07-29

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/11/1312 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/11/128 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

11/11/1111 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

11/12/0911 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

20/02/0920 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

08/12/058 December 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: G OFFICE CHANGED 09/06/05 51 CHALCOT ROAD PRIMROSE HILL LONDON NW1 8LY

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: G OFFICE CHANGED 04/11/04 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information