Advanced company searchLink opens in new window

PYRAMED LIMITED

Company number 04227705

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2019 DS01 Application to strike the company off the register
11 Apr 2019 MR04 Satisfaction of charge 2 in full
09 Apr 2019 PSC05 Change of details for Healthcare Acquisition Limited as a person with significant control on 3 October 2018
09 Jan 2019 AUD Auditor's resignation
20 Dec 2018 AP01 Appointment of Mr David Charles Frederick as a director on 3 October 2018
20 Dec 2018 TM01 Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 3 October 2018
20 Dec 2018 PSC02 Notification of Healthcare Acquisition Limited as a person with significant control on 3 October 2018
20 Dec 2018 PSC07 Cessation of Udg Healthcare (Uk) Holdings Limited as a person with significant control on 3 October 2018
30 Sep 2018 TM01 Termination of appointment of John Anthony Bentley as a director on 30 September 2018
09 Aug 2018 AP01 Appointment of Mr Patrick Henricus Lambertus Kalverboer as a director on 7 August 2018
09 Aug 2018 AP01 Appointment of Mr Richard Dew as a director on 7 August 2018
09 Aug 2018 AD01 Registered office address changed from Ashfield House, Resolution Road Ashby De La Zouch Leicestershire LE65 1HW to Aquilant House B1-B2 Bond Close Kingsland Business Park Basingstoke RG24 8PZ on 9 August 2018
09 Aug 2018 AP01 Appointment of Mr Pj Owens as a director on 7 August 2018
09 Aug 2018 TM01 Termination of appointment of Alan Ralph as a director on 7 August 2018
09 Aug 2018 TM02 Termination of appointment of Damien Moynagh as a secretary on 7 August 2018
01 Aug 2018 AA Accounts for a small company made up to 30 September 2017
15 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
27 Jun 2017 AA Full accounts made up to 30 September 2016
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
11 May 2017 AP03 Appointment of Mr Damien Moynagh as a secretary on 3 May 2017
11 May 2017 TM02 Termination of appointment of Tara Grimley as a secretary on 3 May 2017
27 Apr 2017 AUD Auditor's resignation
15 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000