PYROBORG LTD

Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom
StatusDISSOLVED
Company No.11854531
CategoryPrivate Limited Company
Incorporated01 Mar 2019
Age5 years, 3 months
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 10 months, 6 days

SUMMARY

PYROBORG LTD is an dissolved private limited company with number 11854531. It was incorporated 5 years, 3 months ago, on 01 March 2019 and it was dissolved 1 year, 10 months, 6 days ago, on 26 July 2022. The company address is Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-23

New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ

Old address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-17

Psc name: Ma. Cristina Cabanalan

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-17

Psc name: Stephanie Williams

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: May Francis Ortega

Notification date: 2019-03-17

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-17

Psc name: Ma. Cristina Cabanalan

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-17

Officer name: Stephanie Williams

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-17

Officer name: Ms May Francis Ortega

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

New address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF

Change date: 2019-03-20

Old address: 96 Elmhurst Road Liverpool L25 2XX United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKE AND BRANDT LIMITED

173 CELL BARNES LANE,ST. ALBANS,AL1 5PX

Number:11566600
Status:ACTIVE
Category:Private Limited Company

D.F. MEANWELL LIMITED

GRANGE FARM,LINCOLN,LN5 9SN

Number:01150518
Status:ACTIVE
Category:Private Limited Company

LOW CARBON OXFORD NORTH

12 APSLEY ROAD,OXFORD,OX2 7QY

Number:07542380
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LP CODING LIMITED

53 LINCOLN CLOSE,WARRINGTON,WA1 4LU

Number:10994988
Status:ACTIVE
Category:Private Limited Company

NORTHERN SOUL REAL ESTATE LIMITED

197-201 MANCHESTER ROAD,ALTRINCHAM,WA14 5NU

Number:10867085
Status:ACTIVE
Category:Private Limited Company
Number:11482564
Status:ACTIVE
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