PYTHAGORAS INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
08/10/218 October 2021 | Application to strike the company off the register |
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 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
12/11/1412 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
12/11/1312 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/11/128 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
11/11/1111 November 2011 | 31/07/11 TOTAL EXEMPTION FULL |
03/11/113 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
25/02/1125 February 2011 | 31/07/10 TOTAL EXEMPTION FULL |
18/11/1018 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
11/12/0911 December 2009 | 31/07/09 TOTAL EXEMPTION FULL |
30/10/0930 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
20/02/0920 February 2009 | 31/07/08 TOTAL EXEMPTION FULL |
06/11/086 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
31/10/0731 October 2007 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
08/12/058 December 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
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 |
12/11/0412 November 2004 | NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | NEW SECRETARY APPOINTED |
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 |
26/10/0426 October 2004 | SECRETARY RESIGNED |
26/10/0426 October 2004 | DIRECTOR RESIGNED |
22/10/0422 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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