PYRAMID DESIGN & PRINT LTD

06340041
501 HIGH ROAD ILFORD ESSEX IG1 1TZ

Documents

Documents
Date Category Description Pages
03 Apr 2018 gazette Gazette Dissolved Compulsory 1 Buy now
11 Nov 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
26 May 2017 accounts Annual Accounts 3 Buy now
13 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
27 May 2016 accounts Annual Accounts 3 Buy now
11 Nov 2015 annual-return Annual Return 3 Buy now
28 May 2015 accounts Annual Accounts 3 Buy now
05 Mar 2015 officers Termination of appointment of secretary (Paul Waraich) 1 Buy now
22 Sep 2014 annual-return Annual Return 3 Buy now
31 May 2014 accounts Annual Accounts 3 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
28 May 2013 accounts Annual Accounts 3 Buy now
22 Aug 2012 annual-return Annual Return 3 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
30 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2011 annual-return Annual Return 3 Buy now
29 Nov 2011 officers Appointment of director (Mr David Mckenna) 2 Buy now
29 Nov 2011 officers Termination of appointment of director (Ravinder Waraich) 1 Buy now
29 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
16 May 2011 accounts Annual Accounts 4 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
10 Sep 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
25 Aug 2009 officers Director appointed rav waraich 1 Buy now
25 Aug 2009 officers Secretary appointed paul waraich 1 Buy now
25 Aug 2009 officers Appointment terminated director jerard rosenfeld 1 Buy now
25 Aug 2009 officers Appointment terminated secretary tanya mckenna 1 Buy now
01 Jun 2009 accounts Annual Accounts 7 Buy now
07 Aug 2008 officers Director appointed mr jerard rosenfeld 1 Buy now
07 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
06 Aug 2008 officers Appointment terminated director steve williams 1 Buy now
14 Nov 2007 officers New director appointed 2 Buy now
07 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: 501 high road ilford essex IG1 1TZ 1 Buy now
07 Nov 2007 officers New secretary appointed 2 Buy now
26 Oct 2007 resolution Resolution 11 Buy now
24 Oct 2007 capital Ad 19/10/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
24 Oct 2007 address Registered office changed on 24/10/07 from: 44A the green warlingham surrey CR6 9NA 1 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
19 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 2007 incorporation Incorporation Company 12 Buy now