- Company Overview for FLUID PIXEL LIMITED (06337167)
- Filing history for FLUID PIXEL LIMITED (06337167)
- People for FLUID PIXEL LIMITED (06337167)
- More for FLUID PIXEL LIMITED (06337167)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2018 | DS01 | Application to strike the company off the register | |
08 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
27 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
06 Aug 2014 | AD01 | Registered office address changed from Curtis Mayfield House Carliol Square Newcastle upon Tyne Tyneside NE1 6UF England to Siemens House Carliol Square Newcastle upon Tyne Tyneside NE1 6UF on 6 August 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from 68 Jesmond Road West Newcastle upon Tyne NE2 4PQ England on 14 October 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Mr Stuart William Varrall on 1 August 2011 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from Phoenix Building Borough Road Middlesbrough Teesside TS1 3BA United Kingdom on 19 August 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
27 Aug 2009 | 363a | Return made up to 08/08/09; full list of members |