PYRAMID INVESTMENTS LIMITED

Kpmg Restructuring Kpmg Restructuring, London, EC4Y 8BB
StatusDISSOLVED
Company No.02145548
CategoryPrivate Limited Company
Incorporated08 Jul 1987
Age36 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution19 Apr 2011
Years13 years, 2 months, 16 days

SUMMARY

PYRAMID INVESTMENTS LIMITED is an dissolved private limited company with number 02145548. It was incorporated 36 years, 11 months, 28 days ago, on 08 July 1987 and it was dissolved 13 years, 2 months, 16 days ago, on 19 April 2011. The company address is Kpmg Restructuring Kpmg Restructuring, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 19 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2010

Action Date: 08 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-08

Documents

View document PDF

Liquidation court order miscellaneous

Date: 28 Apr 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 28 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2010

Action Date: 08 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2009

Action Date: 08 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-08

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / antony chalupa / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: 145 wapping high street, now: 1 great winchester street; Post Code was: E1W 3NG, now: EC2N 2DB

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 23/10/2008 from winchester house 1 great winchester street london EC2N 2DB

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 22 Oct 2008

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:miscellaneous ;- special resolution "in specie"

Documents

View document PDF

Resolution

Date: 22 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director rupert harding

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 12 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Certificate re registration public limited company to private

Date: 24 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 24 Mar 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 24 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 13 Jul 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1996

Category: Annual-return

Type: 363x

Description: Return made up to 05/04/96; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 14 Sep 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the world markets group public l imited company\certificate issued on 14/08/95

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 06/04/95; full list of members

Documents

View document PDF

Resolution

Date: 09 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

786TECHNOLOGY LTD

7 HUNTER CLOSE,BEDFORD,MK42 0FN

Number:05661850
Status:ACTIVE
Category:Private Limited Company

GOOD ACCOMMODATION LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10348662
Status:ACTIVE
Category:Private Limited Company

REVERSE TIME LIMITED

39 ADAMS CLOSE,SOUTHAMPTON,SO30 2NB

Number:07346822
Status:ACTIVE
Category:Private Limited Company

S S KHAIRA LTD

8 KILPATRICK DRIVE KILPATRICK DRIVE,GLASGOW,G61 4RH

Number:SC602601
Status:ACTIVE
Category:Private Limited Company

SPANISH EXPRESS TRANSPORT LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:09195456
Status:ACTIVE
Category:Private Limited Company

SUMMERBRIDGE GROUP LTD

20 ROWLLS ROAD,KINGSTON UPON THAMES,KT1 3ET

Number:11242270
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