Advanced company searchLink opens in new window

PIX4 LIMITED

Company number 05209515

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)
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Oct 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 May 2014 TM01 Termination of appointment of Rakesh Patel as a director
10 May 2014 TM02 Termination of appointment of Kerry Secretarial Services Ltd as a secretary
09 May 2014 AP01 Appointment of Mr Sailesh Raojibhai Patel as a director
09 May 2014 AD01 Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 9 May 2014
07 Nov 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Sep 2010 CH01 Director's details changed for Rakesh Patel on 16 August 2010
10 Sep 2010 AR01 Annual return made up to 18 August 2010
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Sep 2009 363a Return made up to 18/08/09; full list of members
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008