Advanced company searchLink opens in new window

PYRYLL LIMITED

Company number 05124200

Filter by category

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
15 Dec 2017 AP01 Appointment of Director Ayrat Mullakhmetov as a director on 2 October 2017
14 Dec 2017 TM01 Termination of appointment of Chrystalla Menelaou as a director on 2 October 2017
14 Dec 2017 TM01 Termination of appointment of Theano Christofi as a director on 2 October 2017
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
15 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 120
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 120
19 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 120
21 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from 72 New Bond Street London W1S Rr on 17 November 2010
19 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mrs Chrystalla Menelaou on 1 October 2009
18 May 2010 CH01 Director's details changed for Theano Christofi on 1 October 2009
18 May 2010 CH04 Secretary's details changed for Trex Limited on 1 October 2009