Advanced company searchLink opens in new window

PYRAMID BRANDS LIMITED

Company number 07631362

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)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2013 CH03 Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1,000
09 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-09
13 Sep 2011 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 13 September 2011
12 Sep 2011 TM01 Termination of appointment of Robert James Lee as a director on 12 September 2011
12 Sep 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
12 Sep 2011 AP03 Appointment of Mr Lindsay Howard Gunn as a secretary on 12 September 2011
12 Sep 2011 AP01 Appointment of Mr Andrew John Pepper as a director on 12 September 2011
12 Sep 2011 AP01 Appointment of Mr Paul Mcgowan as a director on 12 September 2011
12 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)