Pirelax Ltd was officially closed on 2021-07-13.
Pirelax was a private limited company that was situated at Unit 4, Conbar House, Hertford, SG13 7AP. Its full net worth was valued to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2018-02-22) was run by 1 director.
Director Henry L. who was appointed on 29 March 2018.
The company was categorised as "other retail sale not in stores, stalls or markets" (47990).
The latest confirmation statement was sent on 2019-02-21 and last time the accounts were sent was on 05 April 2020.
Pirelax Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11220771
Date of Incorporation
Thu, 22nd Feb 2018
Date of Dissolution
Tue, 13th Jul 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Fri, 6th Mar 2020
Last confirmation statement dated
Thu, 21st Feb 2019
Company staff
Henry L.
Position: Director
Appointed: 29 March 2018
Nicole S.
Position: Director
Appointed: 22 February 2018
Resigned: 29 March 2018
People with significant control
Henry L.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Nicole S.
Notified on
22 February 2018
Ceased on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
6 790
58 746
Net Assets Liabilities
273
112
Other
Creditors
6 517
58 634
Net Current Assets Liabilities
273
112
Total Assets Less Current Liabilities
273
112
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
gazette
Free Download
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2020
filed on: 23rd, December 2020
accounts
Free Download
(6 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2019
filed on: 18th, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 21st February 2019
filed on: 6th, March 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 29th March 2018
filed on: 4th, May 2018
persons with significant control
Free Download
(2 pages)
TM01
29th March 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 29th March 2018
filed on: 4th, May 2018
persons with significant control
Free Download
(1 page)
AA01
Current accounting period extended from 28th February 2019 to 5th April 2019
filed on: 4th, May 2018
accounts
Free Download
(1 page)
AP01
New director was appointed on 29th March 2018
filed on: 30th, April 2018
officers
Free Download
(2 pages)
AD01
Address change date: 17th April 2018. New Address: Unit 4 Conbar House Hertford SG13 7AP. Previous address: 16 Westbank Avenue Blackpool FY4 5BT United Kingdom
filed on: 17th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.