- Company Overview for PIXIEACRE LIMITED (03360708)
- Filing history for PIXIEACRE LIMITED (03360708)
- People for PIXIEACRE LIMITED (03360708)
- Charges for PIXIEACRE LIMITED (03360708)
- More for PIXIEACRE LIMITED (03360708)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2017 | TM01 | Termination of appointment of Giuseppe Toni Mascolo as a director on 10 December 2017 | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | AA | Full accounts made up to 31 August 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
27 Mar 2017 | AD01 | Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA on 27 March 2017 | |
27 Feb 2017 | AP01 | Appointment of Mrs Sacha Maria Mascolo-Tarbuck as a director on 22 February 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Giuseppe Toni Mascolo on 11 January 2017 | |
11 Jan 2017 | CH03 | Secretary's details changed for Mr Rupert William Leslie Berrow on 11 January 2017 | |
08 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
04 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
21 Dec 2015 | AD02 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA | |
07 Jul 2015 | TM01 | Termination of appointment of Robin John Staal as a director on 7 May 2015 | |
08 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
28 May 2014 | AA | Full accounts made up to 31 August 2013 | |
02 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
28 Oct 2013 | MR01 | Registration of charge 033607080013 | |
30 Jul 2013 | MR04 | Satisfaction of charge 11 in full | |
30 Jul 2013 | MR04 | Satisfaction of charge 7 in full | |
30 Jul 2013 | MR04 | Satisfaction of charge 10 in full | |
30 Jul 2013 | MR04 | Satisfaction of charge 9 in full | |
30 Jul 2013 | MR04 | Satisfaction of charge 8 in full | |
30 Jul 2013 | MR04 | Satisfaction of charge 12 in full | |
30 Jul 2013 | MR04 | Satisfaction of charge 6 in full |