PYRAMED LIMITED
Status | DISSOLVED |
Company No. | 04227705 |
Category | Private Limited Company |
Incorporated | 04 Jun 2001 |
Age | 23 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 10 months, 21 days |
SUMMARY
PYRAMED LIMITED is an dissolved private limited company with number 04227705. It was incorporated 23 years, 16 days ago, on 04 June 2001 and it was dissolved 4 years, 10 months, 21 days ago, on 30 July 2019. The company address is Aquilant House B1-B2 Bond Close Aquilant House B1-B2 Bond Close, Basingstoke, RG24 8PZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2019
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 11 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Healthcare Acquisition Limited
Change date: 2018-10-03
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-03
Officer name: Mr David Charles Frederick
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Henricus Lambertus Kalverboer
Termination date: 2018-10-03
Documents
Notification of a person with significant control
Date: 20 Dec 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Healthcare Acquisition Limited
Notification date: 2018-10-03
Documents
Cessation of a person with significant control
Date: 20 Dec 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-03
Psc name: Udg Healthcare (Uk) Holdings Limited
Documents
Termination director company with name termination date
Date: 30 Sep 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Bentley
Termination date: 2018-09-30
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-07
Officer name: Mr Patrick Henricus Lambertus Kalverboer
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Dew
Appointment date: 2018-08-07
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
New address: Aquilant House B1-B2 Bond Close Kingsland Business Park Basingstoke RG24 8PZ
Change date: 2018-08-09
Old address: Ashfield House, Resolution Road Ashby De La Zouch Leicestershire LE65 1HW
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pj Owens
Appointment date: 2018-08-07
Documents
Termination director company with name termination date
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-07
Officer name: Alan Ralph
Documents
Termination secretary company with name termination date
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-07
Officer name: Damien Moynagh
Documents
Accounts with accounts type small
Date: 01 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type full
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Appoint person secretary company with name date
Date: 11 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Damien Moynagh
Appointment date: 2017-05-03
Documents
Termination secretary company with name termination date
Date: 11 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-03
Officer name: Tara Grimley
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type full
Date: 05 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 07 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-03
Officer name: Mr John Anthony Bentley
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: León Atkins
Documents
Accounts with accounts type full
Date: 12 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Appoint person secretary company with name date
Date: 10 Nov 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Tara Grimley
Appointment date: 2014-05-20
Documents
Termination secretary company with name termination date
Date: 10 Nov 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-20
Officer name: Michael Gannon
Documents
Accounts with accounts type full
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type full
Date: 09 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr León Atkins
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Mcgrane
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Appoint person secretary company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Gannon
Documents
Termination secretary company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Geoghegan
Documents
Accounts with accounts type full
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type full
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Accounts with accounts type full
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed alan ralph
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed andrew davis
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director luke brehony
Documents
Accounts with accounts type full
Date: 04 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/08; no change of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patrick hegarty
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary claire heeley
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 30/09/07
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 20/06/07 from: units 5 & 6 sundial court tolworth rise south surbiton surrey KT5 9NN
Documents
Legacy
Date: 20 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Certificate change of name company
Date: 27 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pyramed marketing LIMITED\certificate issued on 27/03/06
Documents
Legacy
Date: 10 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 10/11/05 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 03 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 05/09/03 from: 12 manor drive esher surrey KT10 0AX
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 26 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/11/02--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 27/06/02 from: 1 tudor close alderholt fordingbridge hampshire SP6 3LY
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Legacy
Date: 31 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 30/11/02
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 01/11/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
54 ST. ANDREWS ROAD MONTPELIER LIMITED
FLAT 2 54 ST ANDREWS ROAD,BRISTOL,BS6 5EH
Number: | 01868296 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1S 1YH
Number: | 03372640 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY
Number: | 11743462 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHAMBERLAIN PARK,BIGGLESWADE,SG18 8GT
Number: | 04356571 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 THACKERS WAY,PETERBOROUGH,PE6 8LY
Number: | 08702485 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WOODSIDE STREET,MOTHERWELL,ML1 4JT
Number: | SC535561 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |