Advanced company searchLink opens in new window

PIRUM HOLDCO LIMITED

Company number 09411231

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2021 DS01 Application to strike the company off the register
15 Apr 2021 CH01 Director's details changed for Mr Philip Morgan on 7 July 2020
08 Apr 2021 CH01 Director's details changed for Mr Phillip Morgan on 1 June 2020
31 Dec 2020 SH20 Statement by Directors
31 Dec 2020 SH19 Statement of capital on 31 December 2020
  • GBP 1.000000
31 Dec 2020 CAP-SS Solvency Statement dated 30/12/20
31 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
31 Dec 2020 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 55,323,922.20
07 Dec 2020 TM01 Termination of appointment of Rupert Grosvenor Perry as a director on 22 September 2020
07 Dec 2020 TM01 Termination of appointment of Donal Thomas Smith as a director on 2 December 2020
30 Jul 2020 AA Group of companies' accounts made up to 31 March 2020
07 Jul 2020 TM01 Termination of appointment of Paul Alan Smith as a director on 5 June 2020
07 Jul 2020 AP01 Appointment of Mr Phillip Morgan as a director on 1 June 2020
11 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
28 Oct 2019 TM01 Termination of appointment of David Robert Cook as a director on 3 October 2019
07 Oct 2019 PSC07 Cessation of Rothschild & Co. Sca as a person with significant control on 18 September 2019
16 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
15 Jul 2019 AP01 Appointment of Mr Paul Alan Smith as a director on 4 July 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents/company business 12/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2019 MR01 Registration of charge 094112310001, created on 12 June 2019
05 Jun 2019 PSC02 Notification of Nucleus Bidco Limited as a person with significant control on 18 April 2019
05 Jun 2019 TM01 Termination of appointment of Sacha Oshry as a director on 18 April 2019
05 Jun 2019 TM01 Termination of appointment of Vivek Kumar as a director on 18 April 2019