Advanced company searchLink opens in new window

PYRAMIDE EUROPE LIMITED

Company number 04913658

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
19 Nov 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
08 Oct 2019 AP01 Appointment of Executive Director Seamus Anthony Mcgibbon as a director on 1 October 2019
06 Oct 2019 TM01 Termination of appointment of Philippe Bachelier as a director on 30 September 2019
10 Sep 2019 AD01 Registered office address changed from Somerset House, South Wing, Strand London WC2R 1LA England to Room M17,Mid Basement C/O Aop Strand Somerset House, South Wing London WC2R 1LA on 10 September 2019
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Sep 2019 AD01 Registered office address changed from Aop Cherryduck Studios 8-10 Sampson Street London E1W 1NA England to Somerset House, South Wing, Strand London WC2R 1LA on 9 September 2019
26 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
26 Sep 2018 AD01 Registered office address changed from 49/50 Studio 9, Holborn Studios 49/50 Eagle Wharf Road London N1 7ED to Aop Cherryduck Studios 8-10 Sampson Street London E1W 1NA on 26 September 2018
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
21 Oct 2015 AR01 Annual return made up to 24 September 2015 no member list
30 Sep 2015 TM01 Termination of appointment of Luiz Carlos Simoes as a director on 31 August 2015
29 Sep 2015 AP03 Appointment of Mr Boris Fagerstrom as a secretary on 29 September 2015
21 Sep 2015 TM02 Termination of appointment of Gwendoline Marian Thomas as a secretary on 21 September 2015
15 May 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 24 September 2014 no member list
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AD01 Registered office address changed from 21 Downham Road London N1 5AA England on 17 March 2014
24 Sep 2013 AR01 Annual return made up to 24 September 2013 no member list