- Company Overview for PYMSM ENGINEERING LIMITED (06419993)
- Filing history for PYMSM ENGINEERING LIMITED (06419993)
- People for PYMSM ENGINEERING LIMITED (06419993)
- More for PYMSM ENGINEERING LIMITED (06419993)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
23 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
30 Jan 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
25 Nov 2016 | AD01 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 November 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Yubiry Del Valle Marcano Vasquez on 25 November 2016 | |
25 Nov 2016 | CH03 | Secretary's details changed for Salvatore Sacca on 25 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Yubiry Del Valle Marcano Vasquez on 18 November 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | CH01 | Director's details changed for Yubiry Del Valle Marcano Vasquez on 7 November 2014 | |
24 Nov 2014 | CH03 | Secretary's details changed for Salvatore Sacca on 7 November 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Yubiry Del Valle Marcand Vasquez on 19 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 12 December 2012 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |