Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ
SIC code:
43390 - Other building completion and finishing
Pygostruger Ltd was officially closed on 2022-07-19.
Pygostruger was a private limited company that was located at Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, UNITED KINGDOM. This company (formally started on 2021-02-09) was run by 1 director.
Director Erlou R. who was appointed on 25 February 2021.
The company was officially classified as "other building completion and finishing" (43390).
Directors
People with significant control
Erlou R.
25 February 2021
Nature of control:
75,01-100% shares
Lydia B.
9 February 2021 - 16 February 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
Free Download
(1 page)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
Free Download
(1 page)
(AD01) New registered office address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change occurred on Saturday 22nd January 2022. Company's previous address: 214a Kettering Road Northampton NN1 4BN United Kingdom.
filed on: 22nd, January 2022
| address
Free Download
(1 page)
(AA01) Accounting period extended to Tuesday 5th April 2022. Originally it was Monday 28th February 2022
filed on: 20th, April 2021
| accounts
Free Download
(1 page)
(CH01) On Thursday 25th February 2021 director's details were changed
filed on: 25th, March 2021
| officers
Free Download
(2 pages)
(AD01) New registered office address 214a Kettering Road Northampton NN1 4BN. Change occurred on Wednesday 24th March 2021. Company's previous address: Suite 1, Welch House 90-92 High Street Henley-in-Arden B95 5BY United Kingdom.
filed on: 24th, March 2021
| address
Free Download
(1 page)
(PSC01) Notification of a person with significant control Thursday 25th February 2021
filed on: 22nd, March 2021
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on Thursday 25th February 2021.
filed on: 22nd, March 2021
| officers
Free Download
(2 pages)
(AD01) New registered office address Suite 1, Welch House 90-92 High Street Henley-in-Arden B95 5BY. Change occurred on Thursday 4th March 2021. Company's previous address: 4 Whitwell Green Lane Elland HX5 9BH England.
filed on: 4th, March 2021
| address
Free Download
(1 page)
(TM01) Director's appointment was terminated on Tuesday 16th February 2021
filed on: 16th, February 2021
| officers
Free Download
(1 page)
(AD01) New registered office address 4 Whitwell Green Lane Elland HX5 9BH. Change occurred on Tuesday 16th February 2021. Company's previous address: 129 Leybourne Drive Nottingham NG5 5GN England.
filed on: 16th, February 2021
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Tuesday 16th February 2021
filed on: 16th, February 2021
| persons with significant control
Free Download
(1 page)
(NEWINC) Company registration
filed on: 9th, February 2021
| incorporation