-
PYTHAGORAS DEVELOPMENTS LIMITED - C/O Lameys Envoy House, Longbridge Road, Plymouth, Devon, United Kingdom
Company Information
- Company registration number
- 07311776
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Lameys Envoy House
- Longbridge Road
- Plymouth
- Devon
- PL6 8LU C/O Lameys Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU UK
Management
- Managing Directors
- CARLINO, Pasquale Eric
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-12
- Dissolved on
- 2021-03-30
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr Pasquale Eric Carlino
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-04-30
- Last Date: 2015-07-31
- Annual Return
- Due Date: 2017-07-26
- Last Date: 2016-07-12
-
PYTHAGORAS DEVELOPMENTS LIMITED Company Description
- PYTHAGORAS DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07311776. Its current trading status is "closed". It was registered 2010-07-12. It has declared SIC or NACE codes as "41201". It has 1 director The latest accounts are filed up to 2015-07-31.It can be contacted at C/o Lameys Envoy House .
Get PYTHAGORAS DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pythagoras Developments Limited - C/O Lameys Envoy House, Longbridge Road, Plymouth, Devon, United Kingdom
Did you know? kompany provides original and official company documents for PYTHAGORAS DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-03-30) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-12-30) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-15) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-18) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2019-11-06) - LIQ06
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-20) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-21) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-04-19) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-04-19) - 600
-
resolution (2017-04-19) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-01) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-24) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-22) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
-
termination-director-company-with-name (2013-04-24) - TM01
-
accounts-with-accounts-type-dormant (2013-04-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
-
gazette-filings-brought-up-to-date (2012-07-28) - DISS40
-
accounts-with-accounts-type-dormant (2012-07-27) - AA
-
gazette-notice-compulsary (2012-07-10) - GAZ1
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-07-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-15) - AR01
-
termination-director-company-with-name (2011-07-01) - TM01
keyboard_arrow_right 2010
-
incorporation-company (2010-07-12) - NEWINC