PYRAMID INVESTMENT HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 02391925 |
Category | Private Limited Company |
Incorporated | 05 Jun 1989 |
Age | 34 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2014 |
Years | 9 years, 7 months, 13 days |
SUMMARY
PYRAMID INVESTMENT HOLDINGS LIMITED is an dissolved private limited company with number 02391925. It was incorporated 34 years, 11 months, 28 days ago, on 05 June 1989 and it was dissolved 9 years, 7 months, 13 days ago, on 21 October 2014. The company address is 3rd Floor 24 Old Bond Street 3rd Floor 24 Old Bond Street, W1S 4BH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 19 Dec 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type full
Date: 05 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Gamal Ashraf Marwan
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary centaur secretaries LIMITED
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ahmed marwan
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/05; full list of members
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/03/04--------- £ si 100000@1=100000 £ ic 100000/200000
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/03; full list of members
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/02; full list of members
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/01; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 15/03/01 from: 3RD floor 24 old bond street london W1X 3DA
Documents
Accounts with accounts type small
Date: 16 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 06 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/00 to 31/10/99
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/98; full list of members
Documents
Legacy
Date: 09 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 28/02/98
Documents
Accounts with accounts type small
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/97; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/96; full list of members
Documents
Legacy
Date: 21 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 16 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/94; no change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 01 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/93; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 22 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/92; no change of members
Documents
Accounts with accounts type small group
Date: 07 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 17 Sep 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Resolution
Date: 02 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/91; no change of members
Documents
Legacy
Date: 29 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/05/90; full list of members
Documents
Legacy
Date: 28 Feb 1990
Category: Capital
Type: 88(2)R
Description: Ad 07/06/89--------- £ si 98@1=98 £ ic 99902/100000
Documents
Legacy
Date: 28 Feb 1990
Category: Capital
Type: 88(2)R
Description: Ad 19/02/90--------- £ si 99900@1=99900 £ ic 2/99902
Documents
Legacy
Date: 07 Jul 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 07 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 16 Jun 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed epicgrade LIMITED\certificate issued on 19/06/89
Documents
Legacy
Date: 16 Jun 1989
Category: Address
Type: 287
Description: Registered office changed on 16/06/89 from: classic house 174-180 old street london EC1V 9BP
Documents
Some Companies
UNIT 55 LAKES INDUSTRIAL PARK,BRAINTREE,CM7 3RU
Number: | 11541950 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 BELLEVUE ROAD,EDINBURGH,EH7 4DH
Number: | SC572146 |
Status: | ACTIVE |
Category: | Private Limited Company |
TY GWYN,PENYGRAIG,CF40 1EP
Number: | 04230864 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PEMBROKE DRIVE,SOUTH OCKENDON,RM15 4HZ
Number: | 11518156 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WOODHOUSE ROAD,SWINDON,SN3 2GU
Number: | 11116009 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHARTA HOUSE,STAINES-UPON-THAMES,TW18 4EP
Number: | 05882567 |
Status: | ACTIVE |
Category: | Private Limited Company |