- Company Overview for PIXXO LIMITED (07361620)
- Filing history for PIXXO LIMITED (07361620)
- People for PIXXO LIMITED (07361620)
- More for PIXXO LIMITED (07361620)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2021 | DS01 | Application to strike the company off the register | |
07 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
30 Dec 2019 | AD01 | Registered office address changed from Rankin Hall 44 Ullet Road Liverpool Merseyside L17 3BP to 44 Flat 12 44 Ullet Road Liverpool L17 3BP on 30 December 2019 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
15 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
15 Sep 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 28 February 2018 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
17 Jun 2015 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Rankin Hall 44 Ullet Road Liverpool Merseyside L17 3BP on 17 June 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2014 | SH08 | Change of share class name or designation | |
06 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
02 Sep 2014 | TM02 | Termination of appointment of Jonathan Roche Ramsey as a secretary on 2 September 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from Rankin Hall, 44 Ullet Road Liverpool L17 3BP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2 September 2014 |