PYRAMED LIMITED

Aquilant House B1-B2 Bond Close Aquilant House B1-B2 Bond Close, Basingstoke, RG24 8PZ, England
StatusDISSOLVED
Company No.04227705
CategoryPrivate Limited Company
Incorporated04 Jun 2001
Age23 years, 16 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 09 Jan 2019

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 27 Apr 2017

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr León Atkins

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Mcgrane

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Gannon

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Geoghegan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed alan ralph

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed andrew davis

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director luke brehony

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/08; no change of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patrick hegarty

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary claire heeley

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/09/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/11/02--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 30/11/02

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CARRIAGE WARRANTY COMPANY LTD

3RD FLOOR,LONDON,W1S 1YH

Number:03372640
Status:ACTIVE
Category:Private Limited Company

DANWINDSKY LTD

SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11743462
Status:ACTIVE
Category:Private Limited Company

KITTEN POKER LTD

3 CHAMBERLAIN PARK,BIGGLESWADE,SG18 8GT

Number:04356571
Status:ACTIVE
Category:Private Limited Company

LEE SUTTON HEATING LIMITED

84 THACKERS WAY,PETERBOROUGH,PE6 8LY

Number:08702485
Status:ACTIVE
Category:Private Limited Company

RJW SCOTLAND LTD

25 WOODSIDE STREET,MOTHERWELL,ML1 4JT

Number:SC535561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source