About

Registered Number: 04894462
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 10 months ago)
Registered Address: 7-8 Church Street, Wimborne, Dorset, BH21 1JH

 

Based in Dorset, Pyra Ltd was founded on 10 September 2003. We don't currently know the number of employees at the company. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 28 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 10 October 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
SH01 - Return of Allotment of shares 05 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 28 May 2010
CERTNM - Change of name certificate 07 April 2010
CONNOT - N/A 07 April 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AAMD - Amended Accounts 21 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 16 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2007
363a - Annual Return 13 September 2007
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 27 July 2007
AA - Annual Accounts 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 16 February 2006
AA - Annual Accounts 06 February 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
123 - Notice of increase in nominal capital 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 25 May 2004
225 - Change of Accounting Reference Date 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2011 Fully Satisfied

N/A

Legal charge 01 August 2007 Fully Satisfied

N/A

Legal charge 01 August 2007 Fully Satisfied

N/A

Debenture 24 July 2007 Fully Satisfied

N/A

Legal charge 20 December 2006 Fully Satisfied

N/A

Legal charge 08 August 2006 Fully Satisfied

N/A

Legal charge 15 February 2006 Fully Satisfied

N/A

Debenture 20 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.