About

Registered Number: 05622128
Date of Incorporation: 14/11/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2016 (9 years and 2 months ago)
Registered Address: Cumberland House, 35 Park Row, Nottingham, NG1 6EE

 

Pyraxis Software Ltd was registered on 14 November 2005 and are based in Nottingham, it's status at Companies House is "Dissolved". Piper, Colin Victor, Piper, Callum David are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER, Callum David 05 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Colin Victor 05 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 10 November 2015
RESOLUTIONS - N/A 16 July 2015
4.70 - N/A 16 July 2015
4.70 - N/A 21 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2015
AD01 - Change of registered office address 31 March 2015
4.70 - N/A 31 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 25 October 2010
CH01 - Change of particulars for director 05 October 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 12 December 2006
225 - Change of Accounting Reference Date 15 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
CERTNM - Change of name certificate 11 January 2006
NEWINC - New incorporation documents 14 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.