- Company Overview for PYXIS ENTERPRISES LIMITED (07628716)
- Filing history for PYXIS ENTERPRISES LIMITED (07628716)
- People for PYXIS ENTERPRISES LIMITED (07628716)
- More for PYXIS ENTERPRISES LIMITED (07628716)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from Iplan Accounting 40 Gracechurch Street London EC3V 0BT United Kingdom to Premier 40 Gracechurch Street London EC3V 0BT on 10 December 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
15 Sep 2017 | CH01 | Director's details changed for Mrs Melanie Impey on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr Garth Alan Impey on 15 September 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 6 Woodside Road Cobham Surrey KT11 2QR to Iplan Accounting 40 Gracechurch Street London EC3V 0BT on 21 June 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from Cavendish House 17 High Drive Oxshott Leatherhead Surrey KT22 0NG to 6 Woodside Road Cobham Surrey KT11 2QR on 4 August 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
18 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Jun 2013 | CH01 | Director's details changed for Mrs Melanie Impey on 26 June 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 June 2013 | |
25 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders |