Advanced company searchLink opens in new window

PIXELLE LIMITED

Company number 03959990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2017 DS01 Application to strike the company off the register
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2017 AA Micro company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2016 AD01 Registered office address changed from 84 Mercers Road London N19 4PR to 34 Southsea Road Kingston upon Thames KT1 2EH on 10 September 2016
03 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 99
01 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 99
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 99
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 99
23 May 2013 TM02 Termination of appointment of Jennifer Wilson as a secretary
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
13 Jun 2012 AP03 Appointment of Jennifer Evelyn Wilson as a secretary
13 Jun 2012 TM02 Termination of appointment of Matthew Spencer Brown as a secretary
14 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders